Company NameDanrobby Bars Ltd
Company StatusDissolved
Company Number05859652
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameClassic Catering Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameDaniel Robinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleFood Wholesaler
Country of ResidenceEngland
Correspondence Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
Secretary NameChristopher Robert Eastaugh
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address145 Newland Park
Hull
E Yorks
HU5 2DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christopher Robert Eastaugh
50.00%
Ordinary
1 at £1Daniel Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£14,881
Current Liabilities£102,798

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Company name changed classic catering supplies LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed classic catering supplies LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Secretary's details changed for Christopher Robert Eastaugh on 28 June 2010 (2 pages)
28 June 2011Secretary's details changed for Christopher Robert Eastaugh on 28 June 2010 (2 pages)
28 June 2011Director's details changed for Daniel Robinson on 28 June 2010 (2 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(3 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(3 pages)
28 June 2011Director's details changed for Daniel Robinson on 28 June 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 October 2007Return made up to 27/06/07; full list of members (2 pages)
9 October 2007Return made up to 27/06/07; full list of members (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Incorporation (9 pages)
27 June 2006Incorporation (9 pages)