North Duffield Selby
York
North Yorksire
YO8 5RL
Director Name | Mr Fehim Kaya |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 15 Imperial Close Bailiff Bridge Brighouse West Yorkshire HD6 4DF |
Secretary Name | Peter Denzil Mollan |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL |
Telephone | 01422 300030 |
---|---|
Telephone region | Halifax |
Registered Address | 28 Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
1 at £1 | Daniel Broome 50.00% Ordinary |
---|---|
1 at £1 | Fehim Kaya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£302 |
Current Liabilities | £302 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Delivered 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 |
---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Registered 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 2016 | Director's details changed for Mr Daniel Broome on 1 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 July 2013 | Termination of appointment of Peter Denzil Mollan as a secretary (1 page) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Incorporation (36 pages) |