Company NameNegreskis Limited
DirectorEleanor Mairi Vlahovic
Company StatusDissolved
Company Number03906869
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameEleanor Mairi Vlahovic
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleBanker
Correspondence AddressThe Old Post Office
Burnsall
Skipton
North Yorkshire
BD23 6BN
Secretary NameKatherine Ailsa Verot
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleRestaurateur
Correspondence AddressFlat 5 The Pines
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameElizabeth Mary Grayshon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleHotelier
Correspondence AddressThe Old Post Office
Burnsall
Skipton
North Yorkshire
BD23 6BN
Director NamePaul Alexander Vlahovic
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleMarketing
Correspondence AddressThe Old Post Office
Burnsall
Skipton
North Yorkshire
BD23 6BN
Secretary NameEleanor Mairi Vlahovic
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleBanker
Correspondence AddressThe Old Post Office
Burnsall
Skipton
North Yorkshire
BD23 6BN
Director NameKatherine Ailsa Verot
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 4 months after company formation)
Appointment Duration1 week (resigned 30 May 2001)
RoleRestaurateur
Correspondence AddressFlat 5 The Pines
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameOlivier Cives Marie Verot
NationalityFrench
StatusResigned
Appointed23 May 2001(1 year, 4 months after company formation)
Appointment Duration1 week (resigned 30 May 2001)
RoleChef
Correspondence AddressFlat 5 The Pines
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£69,582
Cash£1,398
Current Liabilities£95,849

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2004Dissolved (1 page)
18 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Statement of affairs (5 pages)
20 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 1-3 new brook street ilkley west yorkshire LS29 8DQ (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
16 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 14/01/01; full list of members (7 pages)
4 December 2000Registered office changed on 04/12/00 from: 26 newmarket street skipton north yorkshire BD23 2JB (1 page)
19 July 2000Particulars of mortgage/charge (4 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (14 pages)