Sheffield
S11 8NX
Director Name | Mr Richard William Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 315-319 Ecclesall Road Sheffield S11 8NX |
Director Name | Mrs Victoria Jane Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 315-319 Ecclesall Road Sheffield S11 8NX |
Secretary Name | Mrs Victoria Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Restaurant Manager Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 315-319 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Simon Wild |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 October 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 315-319 Ecclesall Road Sheffield S11 8NX |
Director Name | Mr Simon David Webster |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 315-319 Ecclesall Road Sheffield S11 8NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 315-319 Ecclesall Road Sheffield S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£552,061 |
Cash | £21,231 |
Current Liabilities | £857,250 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 December 2005 | Delivered on: 6 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
1 November 2017 | Termination of appointment of Simon Wild as a director on 19 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Simon Wild as a director on 19 October 2017 (1 page) |
23 June 2017 | Termination of appointment of Richard William Smith as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Richard William Smith as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Victoria Jane Smith as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Simon David Webster as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Victoria Jane Smith as a secretary on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Simon David Webster as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Victoria Jane Smith as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Victoria Jane Smith as a secretary on 23 June 2017 (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 March 2014 | Registered office address changed from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA on 14 March 2014 (1 page) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 November 2011 | Director's details changed for Simon David Webster on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Richard William Smith on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Richard William Smith on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Simon Wild on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Simon David Webster on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Simon David Webster on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Simon Wild on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Simon Wild on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Richard William Smith on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages) |
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 October 2009 | Director's details changed for Victoria Jane Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Wild on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Simon David Webster on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Victoria Jane Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Robert Harrison on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Robert Harrison on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Richard William Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard William Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Wild on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon David Webster on 19 October 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 January 2009 | Return made up to 19/10/08; full list of members (5 pages) |
23 January 2009 | Return made up to 19/10/08; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 32-34 sandygate road crosspool sheffield S10 5RY (1 page) |
9 October 2008 | Director appointed james robert harrison (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 32-34 sandygate road crosspool sheffield S10 5RY (1 page) |
9 October 2008 | Director appointed simon david webster (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
9 October 2008 | Director appointed simon david webster (2 pages) |
9 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
9 October 2008 | Director appointed james robert harrison (2 pages) |
9 October 2008 | Resolutions
|
18 February 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
5 February 2008 | Return made up to 19/10/07; full list of members (7 pages) |
5 February 2008 | Return made up to 19/10/07; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Return made up to 19/10/06; full list of members (2 pages) |
18 April 2007 | Return made up to 19/10/06; full list of members (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Ad 20/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Ad 20/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 January 2004 | Amended accounts made up to 31 October 2002 (5 pages) |
13 January 2004 | Amended accounts made up to 31 October 2002 (5 pages) |
31 October 2003 | Return made up to 19/10/03; full list of members
|
31 October 2003 | Return made up to 19/10/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
30 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Secretary resigned (1 page) |