Dore
Sheffield
South Yorkshire
S17 3LJ
Director Name | Mr Gerard Francis Lynch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Holmstead Stables Styal Cheshire SK9 4JW |
Website | pointingdog.co.uk |
---|---|
Telephone | 0161 4856031 |
Telephone region | Manchester |
Registered Address | Abbeydale Hall Abbeydale Road South Dore Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gerard Francis Lynch 50.00% Ordinary |
---|---|
1 at £1 | Neil Lawrence 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 September 2009 | Delivered on: 7 September 2009 Persons entitled: Richard David Law Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee charge the lender by way of first legal mortgage first fixed charge all properties acquired by the borrowers in the future see image for full details. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2020 | Voluntary strike-off action has been suspended (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Neil Lawrence on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Neil Lawrence on 1 March 2016 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gerard Francis Lynch as a director on 27 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gerard Francis Lynch as a director on 27 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 April 2013 | Company name changed bread and circus LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed bread and circus LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Change of name notice (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 February 2010 | Director's details changed (2 pages) |
18 February 2010 | Director's details changed (2 pages) |
18 February 2010 | Director's details changed (2 pages) |
18 February 2010 | Director's details changed (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o bulcock & co 10 the bullring northwich cheshire CW9 5BS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o bulcock & co 10 the bullring northwich cheshire CW9 5BS (1 page) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Incorporation (31 pages) |
6 February 2009 | Incorporation (31 pages) |