Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2011 | Court order INSOLVENCY:Replacement of Liquidator ;- k e Breese replaces t Calverley 28/03/2011 (14 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2011 | Court order insolvency:replacement of liquidator ;- k e breese replaces t calverley 28/03/2011 (14 pages) |
24 November 2010 | Statement of affairs with form 4.19 (5 pages) |
24 November 2010 | Appointment of a voluntary liquidator (1 page) |
24 November 2010 | Statement of affairs with form 4.19 (5 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Appointment of a voluntary liquidator (1 page) |
24 November 2010 | Resolutions
|
2 November 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page) |
4 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
4 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
30 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 October 2004 | Company name changed beni's & jay's cafe LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed beni's & jay's cafe LIMITED\certificate issued on 11/10/04 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 August 2004 | Incorporation (13 pages) |
20 August 2004 | Incorporation (13 pages) |