Company NameMJ's Bistro Limited
Company StatusDissolved
Company Number04882431
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMartyn Lawton Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Markfield Drive
Wickersley
Rotherham
South Yorkshire
S66 2JD
Secretary NameJulie Parker
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleAdmin Manager
Correspondence Address2 Markfield Drive
Wickersley
Rotherham
South Yorkshire
S66 2JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 & 68 West Midlands Sectional Buildings Containers
67 & 68 Penny Hill Lane
Rotherham
S66 9BQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale

Shareholders

1 at £1Martyn Lawton Parker
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
19 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
4 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
29 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to 67 & 68 West Midlands Sectional Buildings Containers 67 & 68 Penny Hill Lane Rotherham S66 9BQ on 29 November 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Martyn Lawton Parker on 29 August 2010 (2 pages)
1 August 2010Termination of appointment of Julie Parker as a secretary (1 page)
5 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 September 2009Return made up to 29/08/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 October 2007Return made up to 29/08/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 November 2006Registered office changed on 24/11/06 from: wards court 203 ecclesall road sheffield S11 8HW (1 page)
13 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 September 2006Return made up to 29/08/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 59 wostenholm road sheffield S7 1LE (1 page)
12 December 2005Return made up to 29/08/05; full list of members (2 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 October 2004Return made up to 29/08/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
29 August 2003Incorporation (9 pages)