Company NameDunnet & Youngman Limited
Company StatusDissolved
Company Number07373288
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKaren Dunnet
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rock View Terrace
Embsay
Skipton
North Yorkshire
BD23 6QB
Director NameMaureen Youngman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gargrave Road
Broughton
Skipton
North Yorkshire
BD23 3AQ
Secretary NameKaren Dunnet
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Rock View Terrace
Embsay
Skipton
North Yorkshire
BD23 6QB

Contact

Websitedeliinskipton.co.uk
Email address[email protected]
Telephone0845 8324890
Telephone regionUnknown

Location

Registered AddressTaste Deli
34 Swadford Street
Skipton
North Yorkshire
BD23 1RD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

1 at £1Karen Dunnet
50.00%
Ordinary A
1 at £1Maureen Youngman
50.00%
Ordinary B

Financials

Year2014
Net Worth-£22,022
Cash£6,863
Current Liabilities£51,750

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Registered office address changed from Trenet Laithe Bank Newton Skipton North Yorkshire BD23 3NT to Taste Deli 34 Swadford Street Skipton North Yorkshire BD23 1RD on 9 October 2014 (1 page)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Registered office address changed from Trenet Laithe Bank Newton Skipton North Yorkshire BD23 3NT to Taste Deli 34 Swadford Street Skipton North Yorkshire BD23 1RD on 9 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 October 2013Director's details changed for Maureen Youngman on 1 October 2013 (2 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Director's details changed for Maureen Youngman on 1 October 2013 (2 pages)
23 October 2013Registered office address changed from Unit 4 Northern Diver Bldg Appley Lance North Appley Bridge Wigan Lancashire WN6 9AE United Kingdom on 23 October 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 September 2011Registered office address changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ United Kingdom on 13 September 2011 (1 page)
13 September 2010Incorporation (50 pages)