Company NamePreservetone Limited
DirectorsPaul Anthony Harrison and Darren Thirling
Company StatusDissolved
Company Number02915905
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Previous NameHungry Jacks Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePaul Anthony Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 St Michaels Court
Northallerton
North Yorkshire
DL7 8YX
Director NameDarren Thirling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(4 years after company formation)
Appointment Duration26 years
RoleManager
Correspondence Address59 Valley Road
Northallerton
North Yorkshire
DL6 1EZ
Secretary NamePaul Anthony Harrison
NationalityBritish
StatusCurrent
Appointed14 April 1998(4 years after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address5 St Michaels Court
Northallerton
North Yorkshire
DL7 8YX
Director NameMichelle Harrison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 St Michaels Court
Northallerton
North Yorkshire
DL7 8YX
Secretary NameMichelle Harrison
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 St Michaels Court
Northallerton
North Yorkshire
DL7 8YX

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,120
Current Liabilities£313,819

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 August 2003Dissolved (1 page)
21 February 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
22 August 2002Liquidators statement of receipts and payments (6 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002O/C replacement of liquidator (10 pages)
23 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2002Liquidators statement of receipts and payments (6 pages)
10 August 2001Liquidators statement of receipts and payments (6 pages)
19 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2001 (3 pages)
28 March 2001Registered office changed on 28/03/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page)
1 September 2000Notice of Constitution of Liquidation Committee (2 pages)
23 August 2000Statement of affairs (5 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Statement of affairs (5 pages)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2000Registered office changed on 07/08/00 from: unit 9 & 10 st marys gate station street stockton on tees TS20 2AB (1 page)
26 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages)
20 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 1999 (6 pages)
30 June 2000Notice of completion of voluntary arrangement (2 pages)
6 June 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
17 August 1999Memorandum and Articles of Association (8 pages)
16 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 1999 (9 pages)
25 May 1999Return made up to 06/04/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1998Company name changed hungry jacks LIMITED\certificate issued on 16/12/98 (2 pages)
7 September 1998Accounts for a small company made up to 30 April 1995 (8 pages)
7 September 1998Accounts for a small company made up to 30 April 1997 (9 pages)
7 September 1998Accounts for a small company made up to 30 April 1996 (8 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Replacement liquidator (5 pages)
30 June 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
31 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Registered office changed on 28/08/96 from: moray house 258 marton road middlesbrough cleveland TS4 2HS (1 page)
11 April 1996Return made up to 06/04/96; no change of members (4 pages)
29 March 1995Return made up to 06/04/95; full list of members (6 pages)
6 April 1994Incorporation (19 pages)