Company NameSammy J's Limited
Company StatusDissolved
Company Number05736888
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antony Simon Snow
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stepney Close
Scarborough
North Yorkshire
YO12 5DN
Secretary NameA & A Commercial Limited (Corporation)
StatusClosed
Appointed28 September 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 02 March 2015)
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameJonathan Asquith
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stepney Road
Scarborough
North Yorkshire
YO12 5BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

2 at £1Antony Simon Snow
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,864
Cash£2,169
Current Liabilities£68,994

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (15 pages)
18 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (15 pages)
18 November 2013Liquidators statement of receipts and payments to 20 September 2013 (15 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Statement of affairs with form 4.19 (5 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Statement of affairs with form 4.19 (5 pages)
13 September 2012Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 13 September 2012 (1 page)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 9 March 2011 (3 pages)
26 April 2011Annual return made up to 9 March 2011 (3 pages)
26 April 2011Annual return made up to 9 March 2011 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from rowan house west bank scarborough YO12 4DX (1 page)
23 April 2009Return made up to 09/03/09; full list of members (3 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 09/03/09; full list of members (3 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from rowan house west bank scarborough YO12 4DX (1 page)
23 April 2009Location of debenture register (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Appointment terminated secretary jonathan asquith (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Appointment terminated secretary jonathan asquith (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
8 May 2007Return made up to 09/03/07; full list of members (2 pages)
8 May 2007Return made up to 09/03/07; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (6 pages)
9 March 2006Incorporation (6 pages)