Company NameSelby Road Restaurant Limited
Company StatusDissolved
Company Number04821834
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date21 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameHose Yazdani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleChef
Correspondence Address6 Abbeydale Vale
Leeds
West Yorkshire
LS5 3RD
Secretary NameVictoria Gonzales
NationalitySpanish
StatusClosed
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 21 March 2011)
RoleCompany Director
Correspondence Address6 Abby Dale Vale
Leeds
West Yorkshire
LS5 3RD
Secretary NameVictoria Gonzalez
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbeydale Vale
Leeds
West Yorkshire
LS5 3RD
Secretary NameElizabeth Corker
NationalityBritish
StatusResigned
Appointed21 May 2004(10 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 May 2005)
RoleBook Keeper
Correspondence Address69 Church Lane
Pudsey
Leeds
West Yorkshire
LS28 7RR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 March 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
21 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
21 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Statement of affairs with form 4.19 (5 pages)
21 July 2008Statement of affairs with form 4.19 (5 pages)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-17
(1 page)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Registered office changed on 16/05/2008 from 6 abbeydale vale leeds west yorkshire LS5 3RD (1 page)
16 May 2008Registered office changed on 16/05/2008 from 6 abbeydale vale leeds west yorkshire LS5 3RD (1 page)
17 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 July 2006Accounts made up to 31 July 2005 (2 pages)
25 August 2005Return made up to 04/07/05; full list of members (7 pages)
25 August 2005Return made up to 04/07/05; full list of members (7 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 January 2005Return made up to 04/07/04; full list of members (7 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
2 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (4 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2003Registered office changed on 26/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)