Company NameYour Welcome Limited
Company StatusDissolved
Company Number07451043
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sandip Singh Sangha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Brentwood Close
Hoyland Barnsley
South Yorkshire
S74 0LP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Perdip Singh Sangha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
Yorkshire
S70 2LW

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1P. Sangha
50.00%
Ordinary
50 at £1S. Sangha
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,298
Cash£500
Current Liabilities£133,979

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
20 May 2013Registered office address changed from Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW United Kingdom on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW United Kingdom on 20 May 2013 (2 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (6 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Statement of affairs with form 4.19 (6 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Termination of appointment of Perdip Sangha as a director (1 page)
23 April 2013Termination of appointment of Perdip Sangha as a director (1 page)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(4 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
3 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 February 2011Appointment of Mr Perdip Singh Sangha as a director (2 pages)
1 February 2011Appointment of Mr Perdip Singh Sangha as a director (2 pages)
13 December 2010Appointment of Sandip Singh Sangha as a director (3 pages)
13 December 2010Appointment of Sandip Singh Sangha as a director (3 pages)
29 November 2010Termination of appointment of Graham Cowan as a director (1 page)
29 November 2010Termination of appointment of Graham Cowan as a director (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)