Retford
Nottinghamshire
DN22 7XF
Director Name | Ian Charles Watterson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 3 North Road Retford Nottinghamshire DN22 7XF |
Secretary Name | Ian Charles Watterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 North Road Retford Nottinghamshire DN22 7XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Courtyard Bawtry Doncaster South Yorkshire DN10 6JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Year | 2014 |
---|---|
Net Worth | -£78,683 |
Cash | £204 |
Current Liabilities | £144,494 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Return made up to 04/07/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members
|
6 July 2005 | Registered office changed on 06/07/05 from: the courtyard bantry doncaster south yorkshire DN10 6JG (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 19 the park bradley stoke bristol south gloucestershire BS32 0AP (1 page) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 north road retford nottinghamshire DN22 7XF (1 page) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 19 the park bradley stoke bristol BS32 0AP (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 19 the square retford nottinghamshire DN22 6DH (1 page) |
13 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
29 March 2004 | Company name changed simply sandwiches LIMITED\certificate issued on 29/03/04 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
23 July 2003 | Return made up to 04/07/03; full list of members
|
14 August 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
29 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (16 pages) |