Company NameEllie Mae's Bistro Limited
Company StatusDissolved
Company Number04830642
CategoryPrivate Limited Company
Incorporation Date11 July 2003(19 years, 8 months ago)
Dissolution Date1 April 2014 (9 years ago)

Business Activity

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

Directors

Director NameAngela Jennifer Allen
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address7 Soham Road
Fordham
Ely
Cambridgeshire
CB7 5LB
Director NamePaul Nicholas Barratt
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Bridlington
East Yorkshire
YO16 4PR
Secretary NamePaul Nicholas Barratt
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address7 Soham Road
Fordham
Ely
Cambridgeshire
CB7 5LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Nicholas Barratt
50.00%
Ordinary
50 at £1Ms Angela Jennifer Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,970
Cash£2,590
Current Liabilities£1,673

Accounts

Latest Accounts30 September 2013 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Secretary's details changed for Paul Nicholas Barratt on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Angela Jennifer Allen on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Angela Jennifer Allen on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Paul Nicholas Barratt on 13 August 2013 (2 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2005Return made up to 04/07/05; full list of members (7 pages)
13 July 2005Return made up to 04/07/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
14 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 August 2004Ad 11/07/03--------- £ si [email protected] (2 pages)
19 August 2004Ad 11/07/03--------- £ si [email protected] (2 pages)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)