Company NameCauseway Foot (Yorkshire) Limited
Company StatusDissolved
Company Number05760911
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameG-Clip (Granite Fasteners) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Terence Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2016)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address20 Stony Lane
Bradford
West Yorkshire
BD2 2HN
Director NameNeil Myers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleGranite Supplier
Correspondence Address51 Holmewood Road
Holmewood
Bradford
West Yorkshire
BD4 9ED
Secretary NameMr Edward Anthony Jackson
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 School House Mews
Chapel House Road Low Moor
Bradford
Yorkshire
BD12 0HN
Director NameMichael Harwood
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2007)
RoleBook Keeper
Correspondence Address47 Burnleys Mill Road
Gomersal
West Yorkshire
BD19 4PH
Director NameAndrew Kelly
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2008)
RoleRetired
Correspondence Address3 Thornhill Avenue Bogthorne
Oakworth
Keighley
West Yorkshire
BD22 7NB
Director NameChristine Joan Kirby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2008)
RoleExec Chef
Correspondence Address13 Causeway Foot
Ogden
Halifax
Calderdale
HX2 8XX
Director NameMr Andrew Paul Jackson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2009)
RoleChef
Correspondence AddressTravis House Farm Brighouse & Denholme Road
Queensbury
Bradford
West Yorkshire
BD13 1NA
Secretary NameMr Andrew Paul Jackson
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 May 2008)
RoleChef
Correspondence AddressTravis House Farm Brighouse & Denholme Road
Queensbury
Bradford
West Yorkshire
BD13 1NA
Secretary NameBerkeley Goldman Ltd (Corporation)
StatusResigned
Appointed15 July 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2013)
Correspondence Address75a The Courtyard
Odsal Road
Bradford
West Yorkshire
BD6 1PN

Location

Registered Address20 Stony Lane
Bradford
West Yorkshire
BD2 2HN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

5 at £1Christine Joan Kirby
50.00%
Ordinary
5 at £1Terence Kelly
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Registered office address changed from 2 2 West Street Eccleshill Bradford West Yorkshire to 20 Stony Lane Bradford West Yorkshire BD2 2HN on 23 October 2015 (1 page)
21 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
5 March 2015Registered office address changed from C/O Accounting Angels Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to 2 2 West Street Eccleshill Bradford West Yorkshire on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Accounting Angels Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to 2 2 West Street Eccleshill Bradford West Yorkshire on 5 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Termination of appointment of Berkeley Goldman Ltd as a secretary (1 page)
6 December 2013Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page)
6 December 2013Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Mr Terence Kelly on 2 October 2009 (2 pages)
8 April 2010Secretary's details changed for Berkely Goldman Ltd on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Terence Kelly on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Berkely Goldman Ltd on 2 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Director appointed mr terrence kelly (1 page)
15 July 2009Secretary appointed berkely goldman LTD (1 page)
15 July 2009Appointment terminated director andrew jackson (1 page)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 June 2008Appointment terminated secretary edward jackson (1 page)
30 May 2008Appointment terminated secretary andrew jackson (1 page)
29 May 2008Secretary appointed mr andrew paul jackson (1 page)
29 May 2008Director appointed mr andrew paul jackson (1 page)
28 May 2008Appointment terminated director christine kirby (1 page)
18 April 2008Appointment terminated director andrew kelly (1 page)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 March 2008Director appointed christine joan kirby (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
28 November 2007Company name changed g-clip (granite fasteners) limit ed\certificate issued on 28/11/07 (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 March 2007Registered office changed on 03/03/07 from: haley house, whitehall road bradford west yorkshire BD19 4DW (1 page)
29 March 2006Incorporation (14 pages)