Company NameD & F Rustique Halifax Limited
Company StatusDissolved
Company Number07535157
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Broome
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address52 Broadmanor
North Duffield Selby
York
North Yorksire
YO8 5RL
Director NameMr Fehim Kaya
Date of BirthJune 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address15 Imperial Close
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DF
Secretary NamePeter Denzil Mollan
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHoltby Manor Stamford Bridge Road
Dunnington
York
North Yorkshire
YO19 5LL

Contact

Telephone01422 300030
Telephone regionHalifax

Location

Registered Address28 Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Daniel Broome
50.00%
Ordinary
1 at £1Fehim Kaya
50.00%
Ordinary

Financials

Year2014
Net Worth-£302
Current Liabilities£302

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 August 2011Delivered on: 10 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
25 April 2016Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU to 28 Castlegate York YO1 9RP on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Daniel Broome on 1 March 2016 (2 pages)
25 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
27 July 2013Termination of appointment of Peter Denzil Mollan as a secretary (1 page)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Incorporation (36 pages)