Company NameRanmoor Friery Ltd
Company StatusDissolved
Company Number06928092
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Inderjit Singh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanmoor Friery
360 Fulwood Road Ranmoor
Sheffield
S10 3GD
Secretary NameMr Inderjit Singh
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleSale Assistant
Correspondence Address360 Fulwood Road
Sheffield
S Yorkshire
S10 3GD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0114 2309200
Telephone regionSheffield

Location

Registered Address360 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £0.5Inderjit Kaur
50.00%
Ordinary
1 at £0.5Inderjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,269
Cash£1,977
Current Liabilities£41,019

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
3 August 2017Notification of Inderjit Kaur as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Inderjit Kaur as a person with significant control on 1 January 2017 (2 pages)
3 August 2017Notification of Inderjit Kaur as a person with significant control on 1 January 2017 (2 pages)
3 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(4 pages)
19 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(4 pages)
19 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(4 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Inderjit Singh on 1 October 2009 (1 page)
9 July 2010Director's details changed for Inderjit Singh on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Inderjit Singh on 1 October 2009 (2 pages)
9 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
9 July 2010Secretary's details changed for Inderjit Singh on 1 October 2009 (1 page)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Inderjit Singh on 1 October 2009 (1 page)
9 July 2010Director's details changed for Inderjit Singh on 1 October 2009 (2 pages)
9 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 360 fulwood road sheffield S10 3GD (1 page)
23 June 2009Secretary appointed inderjit singh (2 pages)
23 June 2009Director appointed inderjit singh (2 pages)
23 June 2009Secretary appointed inderjit singh (2 pages)
23 June 2009Director appointed inderjit singh (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 360 fulwood road sheffield S10 3GD (1 page)
11 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 June 2009Appointment terminated director aderyn hurworth (1 page)
11 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 June 2009Appointment terminated director aderyn hurworth (1 page)
9 June 2009Incorporation (6 pages)
9 June 2009Incorporation (6 pages)