Company NameThe Paris Brasserie Limited
Company StatusDissolved
Company Number06965244
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward James McGawley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sutherland Avenue
Leeds
West Yorkshire
LS8 1BZ
Secretary NameMr Philip Ibbitson
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleSecretary
Correspondence Address15 Southlands Avenue
Rawdon
Leeds
West Yorkshire
LS19 6JN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Edward James Mcgawley
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,423
Cash£26,033
Current Liabilities£87,810

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (7 pages)
11 April 2012Liquidators statement of receipts and payments to 10 March 2012 (7 pages)
11 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (7 pages)
30 March 2011Registered office address changed from C/O Brackenbury Clark & Co Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from C/O Brackenbury Clark & Co Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 March 2011 (2 pages)
24 March 2011Registered office address changed from C/O Brackenbury Clark & Co Ltd Calverley Bridge Calverley Lane Leeds LS13 1NP on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from C/O Brackenbury Clark & Co Ltd Calverley Bridge Calverley Lane Leeds LS13 1NP on 24 March 2011 (2 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (5 pages)
18 March 2011Statement of affairs with form 4.19 (5 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-11
(1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Calverley Bridge Calverley Leeds LS13 1NP on 2 March 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(4 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(4 pages)
10 September 2009Secretary's change of particulars / philip ibbotson / 10/09/2009 (1 page)
10 September 2009Secretary's Change of Particulars / philip ibbotson / 10/09/2009 / Surname was: ibbotson, now: ibbitson (1 page)
23 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
23 July 2009Registered office changed on 23/07/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
23 July 2009Registered office changed on 23/07/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
23 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
20 July 2009Appointment terminated director turner little company nominees LIMITED (1 page)
20 July 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
20 July 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)
20 July 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
17 July 2009Incorporation (13 pages)
17 July 2009Secretary appointed mr philip ibbotson (1 page)
17 July 2009Incorporation (13 pages)
17 July 2009Secretary appointed mr philip ibbotson (1 page)