Company NameJack Spratt (UK) Limited
Company StatusDissolved
Company Number07332210
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date24 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Som Amir Emadi
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address136 Low Lane
Middlesbrough
North Yorkshire
TS5 8EE
Director NameMarcus Zol Emadi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 South Parade
Leeds
LS1 5QS
Director NameMr Som Amir Emadi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Piccadilly Lofts
Dale Street
Manchester
M1 2PE
Director NameMr Som Amir Emadi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Low Lane
Middlesbrough
North Yorkshire
TS5 8EE
Director NameMr Marcus Zol Emadi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address136 Low Lane
Middlesbrough
North Yorkshire
TS5 8EE

Contact

Websitewww.jack-spratt.co.uk

Location

Registered AddressArmstrong Watson
Third Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£66,794
Cash£3,709
Current Liabilities£91,268

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
24 December 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
31 July 2015Liquidators statement of receipts and payments to 20 May 2015 (15 pages)
31 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (15 pages)
31 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (15 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-21
(1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 June 2014Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages)
30 May 2014Statement of affairs with form 4.19 (7 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Statement of affairs with form 4.19 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Termination of appointment of Marcus Zol Emadi as a director (1 page)
28 August 2013Termination of appointment of Marcus Zol Emadi as a director (1 page)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 April 2013Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 January 2012Appointment of Mr Som Amir Emadi as a director (2 pages)
3 January 2012Appointment of Mr Som Amir Emadi as a director (2 pages)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Marcus Zol Emadi as a director (3 pages)
11 January 2011Appointment of Marcus Zol Emadi as a director (3 pages)
11 January 2011Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Durham TS22 5TB United Kingdom on 11 January 2011 (3 pages)
11 January 2011Termination of appointment of Som Emadi as a director (2 pages)
11 January 2011Termination of appointment of Som Emadi as a director (2 pages)
11 January 2011Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Durham TS22 5TB United Kingdom on 11 January 2011 (3 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)