Company NameScarborough Road Fish & Chip Shop Limited
Company StatusDissolved
Company Number07430388
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Directors

Director NameChristopher Woodall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Lodge Parsonage Close
Nafferton
Driffield
North Humberside
YO25 4HH
Director NameTracey Woodall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Lodge Parsonage Close
Nafferton
Driffield
North Humberside
YO25 4HH
Director NameMrs Wendy Ann Blakley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered Address34 Middle Street South
Driffield
North Humberside
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£843
Cash£100
Current Liabilities£6,757

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
20 January 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
14 December 2010Change of share class name or designation (2 pages)
14 December 2010Change of share class name or designation (2 pages)
10 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 November 2010Appointment of Tracey Woodall as a director (2 pages)
8 November 2010Appointment of Christopher Woodall as a director (2 pages)
8 November 2010Termination of appointment of Wendy Ann Blakley as a director (1 page)
8 November 2010Registered office address changed from 67 High Street Chobham Surrey GU24 8AF England on 8 November 2010 (1 page)
8 November 2010Appointment of Tracey Woodall as a director (2 pages)
8 November 2010Registered office address changed from 67 High Street Chobham Surrey GU24 8AF England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 67 High Street Chobham Surrey GU24 8AF England on 8 November 2010 (1 page)
8 November 2010Termination of appointment of Wendy Ann Blakley as a director (1 page)
8 November 2010Appointment of Christopher Woodall as a director (2 pages)
4 November 2010Incorporation
Statement of capital on 2010-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2010Incorporation
Statement of capital on 2010-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)