Company NameTudor Rose Of Sidmouth Limited
Company StatusDissolved
Company Number04935899
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMartyn James Hailstone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleRestaurateur
Correspondence Address3 Hacker Close
Newton Poppleford
Sidmouth
Devon
EX10 0HF
Director NameSusan Lorraine Hailstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleRestaurateur
Correspondence Address3 Hacker Close
Newton Poppleford
Sidmouth
Devon
EX10 0HF
Secretary NameMartyn James Hailstone
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleRestaurateur
Correspondence Address3 Hacker Close
Newton Poppleford
Sidmouth
Devon
EX10 0HF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£85,091
Cash£2,861
Current Liabilities£74,033

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
28 February 2007Appointment of a voluntary liquidator (1 page)
28 February 2007Statement of affairs (6 pages)
28 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 February 2007Registered office changed on 19/02/07 from: 3 hacker close, newton poppleford, sidmouth devon EX10 0HF (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2006Return made up to 17/10/05; full list of members (7 pages)
22 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 February 2005Return made up to 17/10/04; full list of members (7 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
12 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003New director appointed (2 pages)