Barry Street
Newtown
Powys
SY16 2HP
Wales
Director Name | Turon Miah |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(same day as company formation) |
Role | Restauranteur |
Correspondence Address | No 2 Bay Villa Barry Street Newtown Powys SY16 2HP Wales |
Secretary Name | Turon Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(same day as company formation) |
Role | Restauranteur |
Correspondence Address | No 2 Bay Villa Barry Street Newtown Powys SY16 2HP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£80,427 |
Cash | £6,111 |
Current Liabilities | £119,225 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 20 February 2017 (overdue) |
---|
28 October 2002 | Delivered on: 5 November 2002 Persons entitled: Hsbc 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 |
---|
13 April 2017 | Restoration by order of the court (5 pages) |
---|---|
13 April 2017 | Restoration by order of the court (5 pages) |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (10 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (10 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (10 pages) |
3 July 2014 | Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages) |
2 July 2014 | Statement of affairs with form 4.19 (6 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
2 July 2014 | Resolutions
|
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
2 July 2014 | Statement of affairs with form 4.19 (6 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Registered office address changed from C/O Business Matters Wales Limited, the Exchange, Fiveways Temple Street, Llandrindod Powys LD1 5HG on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from C/O Business Matters Wales Limited, the Exchange, Fiveways Temple Street, Llandrindod Powys LD1 5HG on 21 May 2010 (1 page) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Return made up to 06/02/09; no change of members (3 pages) |
24 March 2009 | Return made up to 06/02/09; no change of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
14 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
6 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2003 | Return made up to 06/02/03; full list of members
|
6 February 2003 | Return made up to 06/02/03; full list of members
|
9 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
6 February 2002 | Incorporation (19 pages) |
6 February 2002 | Incorporation (19 pages) |