Company NameDesign House Restaurant Limited
Company StatusDissolved
Company Number02922821
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 12 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameStammergate Limited

Business Activity

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

Directors

Director NameJohn Richard Leach
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleRestaurateur
Correspondence AddressHorseshoe Barn The Ridings
Wetherby Road
York
YO23 3QF
Director NamePamela Christine Anne Leach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHorseshoe Barn The Riddings
Wetherby Road
York
YO23 3QF
Secretary NameJohn Richard Leach
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleRestaurateur
Correspondence AddressHorseshoe Barn The Ridings
Wetherby Road
York
YO23 3QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£4,921
Current Liabilities£217,207

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Return made up to 26/04/01; full list of members (6 pages)
19 April 2001Application for striking-off (1 page)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
18 May 2000Return made up to 26/04/00; no change of members (5 pages)
16 May 2000Director's particulars changed (1 page)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Return made up to 26/04/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 26/04/97; no change of members (5 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 December 1996Particulars of mortgage/charge (7 pages)
5 August 1996Return made up to 26/04/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
8 November 1995Ad 11/09/95--------- £ si 998@1=998 £ ic 1000/1998 (4 pages)
12 September 1995Ad 11/09/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Secretary's particulars changed (4 pages)
9 May 1995Return made up to 26/04/95; full list of members (12 pages)