High Street Garthorpe
Scunthorpe
South Humberside
DN17 4RP
Director Name | Kevin Graham Knowles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage High Street Garthorpe Scunthorpe DN17 4RD |
Secretary Name | Kevin Graham Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage High Street Garthorpe Scunthorpe DN17 4RD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | First Floor Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £24,569 |
Gross Profit | £9,905 |
Net Worth | £4,429 |
Cash | £4,867 |
Current Liabilities | £438 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Voluntary strike-off action has been suspended (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
20 September 2006 | Application for striking-off (1 page) |
30 March 2006 | Return made up to 17/01/06; full list of members
|
3 October 2005 | Memorandum and Articles of Association (4 pages) |
29 September 2005 | Company name changed old school inn (catering) limite d\certificate issued on 29/09/05 (2 pages) |
26 April 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: the old school inn 10 battle green epworth DN19 1JT (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 March 2003 | Secretary resigned (1 page) |