Company NameFiesta Mehicana Limited
Company StatusDissolved
Company Number02911334
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameJan Kestell
NationalityBritish
StatusClosed
Appointed13 June 2008(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 July 2014)
RoleCompany Director
Correspondence Address12 High Street
Cawood
York
YO8 3TH
Director NameMr Malcolm Stuart Colman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCaterer
Correspondence Address9 Nunthorpe Avenue
York
North Yorkshire
YO2 1PF
Director NameMr Stephen George Ridsdale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Cawood
Selby
North Yorkshire
YO8 3TH
Secretary NameMartyn Richards
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Coleridge Drive
Harrogate
North Yorkshire
HG1 3LS
Director NameMartyn Richards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 13 June 2008)
RoleElectrician
Correspondence Address13 Coleridge Drive
Harrogate
North Yorkshire
HG1 3LS
Director NameLyn Ridsdale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2006)
RoleRestaurant Manager
Correspondence Address143 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Clifford Street
York
North Yorkshire
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

45 at £1Stephen George Ridsdale
75.00%
Ordinary
15 at £1Lyn Ridsdale
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,461
Cash£3,365
Current Liabilities£116,232

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Termination of appointment of Stephen Ridsdale as a director (2 pages)
5 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 60
(4 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Director's details changed for Mr Stephen George Ridsdale on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Appointment terminated secretary martyn richards (1 page)
11 May 2009Secretary appointed jan kestell (2 pages)
30 March 2009Appointment terminate, director martyn richards logged form (1 page)
19 June 2008Appointment terminated director martyn richards (1 page)
3 April 2008Director's change of particulars / stephen ridsdale / 01/01/2008 (2 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Return made up to 22/03/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 22/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Director resigned (1 page)
5 January 2006Return made up to 22/03/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Registered office changed on 02/08/04 from: 13 coleridge drive harrogate north yorkshire HG1 3LS (1 page)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2004Return made up to 22/03/04; full list of members (8 pages)
3 April 2003Return made up to 22/03/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 22/03/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2001Director resigned (1 page)
22 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 22/03/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001New director appointed (2 pages)
24 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 22/03/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 March 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
4 April 1997Return made up to 22/03/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 22/03/96; no change of members (4 pages)
20 February 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 June 1995Ad 30/06/94--------- £ si 58@1 (2 pages)
21 June 1995Return made up to 22/03/95; full list of members (6 pages)
22 March 1994Incorporation (14 pages)