Company NameRussells Of York Limited
Company StatusDissolved
Company Number06197784
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameLaser Device Limited

Business Activity

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

Directors

Director NameChristopher James Hayden Gardner
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor, Lowgate
Lowgate
Hull
HU1 1EL
Director NameMrs Joyce Irene Gardner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 29 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0PU
Secretary NameMrs Joyce Irene Gardner
NationalityBritish
StatusClosed
Appointed17 April 2007(2 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 29 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterussellsofyork.com
Telephone01904 644330
Telephone regionYork

Location

Registered AddressKingsbridge Corporate Solutions 1st Floor, Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

500 at £1Executors Of Estate Of Paul Richard Hayden Gardner
50.00%
Ordinary
500 at £1Joyce Irene Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth£64,151
Cash£61,688
Current Liabilities£89,064

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
7 September 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 September 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2019Statement of affairs (9 pages)
8 August 2019Appointment of a voluntary liquidator (3 pages)
8 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-25
(1 page)
4 July 2019Registered office address changed from 8 Skipton House, Lawrence Square York North Yorkshire YO10 3FH to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 4 July 2019 (1 page)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Director and secretary's change of particulars / joyce gardner / 02/04/2009 (2 pages)
15 April 2009Director and secretary's change of particulars / joyce gardner / 02/04/2009 (2 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 October 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Re purchase 01/10/07
(1 page)
9 October 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Re purchase 01/10/07
(1 page)
16 May 2007Company name changed laser device LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed laser device LIMITED\certificate issued on 16/05/07 (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
2 May 2007New secretary appointed;new director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2007New secretary appointed;new director appointed (1 page)
2 April 2007Incorporation (16 pages)
2 April 2007Incorporation (16 pages)