Company NameRestaurant Logistics Limited
Company StatusDissolved
Company Number07457006
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Wade
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2014)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr John Dyer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Paul Dyer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
6 December 2013Liquidators' statement of receipts and payments to 16 September 2013 (13 pages)
6 December 2013Liquidators statement of receipts and payments to 16 September 2013 (13 pages)
6 December 2013Liquidators' statement of receipts and payments to 16 September 2013 (13 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Statement of affairs with form 4.19 (6 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Statement of affairs with form 4.19 (6 pages)
6 September 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 6 September 2012 (2 pages)
6 August 2012Appointment of Mr Simon Wade as a director (2 pages)
6 August 2012Termination of appointment of John Dyer as a director (1 page)
6 August 2012Appointment of Mr Simon Wade as a director (2 pages)
6 August 2012Termination of appointment of John Dyer as a director (1 page)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
22 December 2011Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 (1 page)
19 April 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 April 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)