Company NameNeighbourhood Restaurant Limited
Company StatusDissolved
Company Number04686072
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePaul Gerard Christopher Flynn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(12 months after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address30 Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NamePatricia Flynn
NationalityBritish
StatusClosed
Appointed28 February 2004(12 months after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork Lodge
30 Southfield
Hessle
North Humberside
HU13 0EU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameEli Henry Flynn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2004)
RoleCompany Director
Correspondence Address30 Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NameGabrielle Blaise Flynn
NationalityBritish
StatusResigned
Appointed10 March 2003(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2004)
RoleCompany Director
Correspondence Address30 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30 Southfield
Hessle
East Yorkshire
HU13 0EU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£5,121
Cash£12,129
Current Liabilities£7,361

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 04/03/09; full list of members (3 pages)
21 April 2009Return made up to 04/03/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 04/03/08; no change of members (6 pages)
1 April 2008Return made up to 04/03/08; no change of members (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 04/03/07; full list of members (6 pages)
14 March 2007Return made up to 04/03/07; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 04/03/05; no change of members (6 pages)
18 March 2005Return made up to 04/03/05; no change of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
18 March 2004New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2003Registered office changed on 19/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
4 March 2003Incorporation (16 pages)