Fordham
Ely
Cambridgeshire
CB7 5LB
Director Name | Paul Nicholas Barratt |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Bridlington East Yorkshire YO16 4PR |
Secretary Name | Paul Nicholas Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Soham Road Fordham Ely Cambridgeshire CB7 5LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Paul Nicholas Barratt 50.00% Ordinary |
---|---|
50 at £1 | Ms Angela Jennifer Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,970 |
Cash | £2,590 |
Current Liabilities | £1,673 |
Latest Accounts | 30 September 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Application to strike the company off the register (3 pages) |
4 December 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 August 2013 | Secretary's details changed for Paul Nicholas Barratt on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Angela Jennifer Allen on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Angela Jennifer Allen on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Paul Nicholas Barratt on 13 August 2013 (2 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Nicholas Barratt on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Angela Jennifer Allen on 3 July 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
14 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
19 August 2004 | Ad 11/07/03--------- £ si [email protected] (2 pages) |
19 August 2004 | Ad 11/07/03--------- £ si [email protected] (2 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members
|
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (18 pages) |
11 July 2003 | Incorporation (18 pages) |