Stanley
Wakefield
West Yorkshire
WF3 4NG
Secretary Name | Mr Mehdi Khafaf Rassouli |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1997(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Hawthorn House 35 Parkside Lane Stanley Wakefield West Yorkshire WF3 4NG |
Director Name | Robert Andrews |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 141 Shay Lane Walton Wakefield West Yorkshire WF2 6LF |
Director Name | Susan Andrews |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Willow Park Newton Hill Wakefield West Yorkshire WF1 2JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ashfield House Illingworth Street Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£425,818 |
Cash | £7,896 |
Current Liabilities | £486,825 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 30 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2018 (overdue) |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 3 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
23 December 1997 | Delivered on: 10 January 1998 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a quasimodos 12-18 peel street barnsley south yorkshire and by way of assignment the goodwill the benefit of all justices licences all proceeds of insurance by way of fixed charge all goods and moveable fittings and a floating charge the whole of the undertaking property and assets. Outstanding |
7 May 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
21 October 2018 | Final Gazette dissolved following liquidation (1 page) |
21 July 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 October 2017 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett WF5 8AL on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett WF5 8AL on 20 October 2017 (2 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Statement of affairs (8 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Statement of affairs (8 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Termination of appointment of Susan Andrews as a director on 31 May 2016 (1 page) |
16 January 2017 | Termination of appointment of Susan Andrews as a director on 31 May 2016 (1 page) |
18 July 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 18 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Director's details changed for Susan Andrews on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Susan Andrews on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 April 2008 | Director appointed susan andrews (2 pages) |
16 April 2008 | Director appointed susan andrews (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 September 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
29 September 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (4 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members
|
20 June 2003 | Return made up to 30/05/03; full list of members
|
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
1 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
16 July 1998 | Return made up to 30/05/98; full list of members
|
16 July 1998 | Return made up to 30/05/98; full list of members
|
10 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
10 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (6 pages) |
10 January 1998 | Particulars of mortgage/charge (6 pages) |
5 September 1997 | Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 1997 | Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (15 pages) |
30 May 1997 | Incorporation (15 pages) |