Company NameAudreys Limited
Company StatusDissolved
Company Number04479337
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Christopher Parsison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191a Queensgate
Bridlington
North Humberside
YO16 6QT
Secretary NameBeryl May
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Isons Close
Fowlmere
Royston
Hertfordshire
SG8 7TW
Director NameMrs Linda Jane Parsison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 28 August 2018)
RoleCatering Manageress
Country of ResidenceEngland
Correspondence Address191a Queensgate
Bridlington
North Humberside
YO16 6QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31b Enterprise Way Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

1 at £1Christopher Parsison
50.00%
Ordinary
1 at £1Linda Tunstall
50.00%
Ordinary A

Financials

Year2014
Net Worth£33,134
Cash£24,057
Current Liabilities£1,959

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 March 2013Delivered on: 22 March 2013
Persons entitled: South Shore Holiday Village Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account and the company's interest in the account opened by south shore holiday village limited with barclays bank PLC (or such other london clearing bank which south shore holiday village limited may from time to time choose for the holding of such sum) being an initial sum of £1,833.33.
Outstanding

Filing History

10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
4 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
26 February 2013Appointment of Mrs Linda Jane Parsison as a director (2 pages)
26 February 2013Director's details changed for Mr Christopher Parsison on 26 February 2013 (2 pages)
18 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 7 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 August 2010Director's details changed for Christopher Parsison on 8 July 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Christopher Parsison on 8 July 2010 (2 pages)
29 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 29 June 2010 (1 page)
13 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2
(4 pages)
7 April 2010Memorandum and Articles of Association (15 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Return made up to 08/07/09; full list of members (3 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Registered office changed on 19/08/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 08/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 08/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2006Return made up to 08/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 08/07/04; no change of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 September 2003Return made up to 08/07/03; full list of members (6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
8 July 2002Incorporation (16 pages)