Company NameR A K Hospitality Limited
Company StatusDissolved
Company Number05002385
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRichard Anthony Knill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Lodge
Main Street
Sutton On Derwent
York
YO41 4BT
Secretary NameSusan Knill
NationalityBritish
StatusClosed
Appointed01 January 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2011)
RoleSecretary
Correspondence AddressStretton Lodge
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStretton Lodge
Main Street
Sutton On Derwent
North Yorkshire
YO41 4BT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSutton upon Derwent
WardPocklington Provincial
Built Up AreaSutton upon Derwent

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
(4 pages)
29 December 2009Director's details changed for Richard Anthony Knill on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
(4 pages)
29 December 2009Director's details changed for Richard Anthony Knill on 29 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 23/12/08; full list of members (3 pages)
9 January 2009Return made up to 23/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2006Return made up to 23/12/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 23/12/04; full list of members (6 pages)
12 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 January 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: streeton lodge, main street sutton on derwent york YO41 4BT (1 page)
20 January 2004Registered office changed on 20/01/04 from: streeton lodge, main street sutton on derwent york YO41 4BT (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
23 December 2003Incorporation (9 pages)