Company NameThe Yorkshireman Restaurant Limited
Company StatusDissolved
Company Number04696115
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Greenwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Yorkshireman Restaurant
2 Towngate Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameDeborah Greenwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Yorkshireman Restaurant
2 Towngate Hipperholme
Halifax
West Yorkshire
HX3 8JB
Secretary NameDeborah Greenwood
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Yorkshireman Restaurant
2 Towngate Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address665 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£58,557
Gross Profit£37,408
Net Worth£3,325
Cash£54,564
Current Liabilities£53,776

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
3 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2007Return made up to 13/03/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: 2 towngate hipperholme halifax HX3 8JB (1 page)
6 April 2006Return made up to 13/03/06; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 13/03/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 13/03/04; full list of members (7 pages)
3 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)