Sandy Lane
Old Road
Barbados
Director Name | Michael Ricci |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 May 2006) |
Role | Executive Chef |
Correspondence Address | 30 Wyke Old Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EH |
Director Name | Christian Phillip Quentin Rooney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2000) |
Role | Restaurateurs |
Correspondence Address | Treetops Norwood Green Northedge Lane Halifax West Yorkshire HX3 8RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£302,433 |
Cash | £613 |
Current Liabilities | £431,772 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
2 March 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 March 2003 | Return made up to 05/01/03; full list of members (6 pages) |
23 May 2002 | Ad 18/02/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 April 2002 | Nc inc already adjusted 18/02/02 (1 page) |
20 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 January 2001 | Return made up to 05/01/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 October 2000 | Ad 29/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
16 May 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 05/01/00; full list of members
|
5 March 1999 | Company name changed lilystone restaurants LIMITED\certificate issued on 08/03/99 (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 788 / 790 finchley road london NW11 7UR (1 page) |
5 January 1999 | Incorporation (17 pages) |