Company Name19 Cuisine (York) Limited
Company StatusDissolved
Company Number07543134
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)
Previous NameCater-Clean Solutions Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr John Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleChef / Caterer
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£4,211
Current Liabilities£31,797

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 20 June 2017 (21 pages)
1 September 2017Liquidators' statement of receipts and payments to 20 June 2017 (21 pages)
6 July 2016Registered office address changed from 8 Hazelnut Grove Clifton York YO30 6RA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 8 Hazelnut Grove Clifton York YO30 6RA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 July 2016 (2 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Statement of affairs with form 4.19 (6 pages)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Statement of affairs with form 4.19 (6 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Company name changed cater-clean solutions LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Company name changed cater-clean solutions LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Director's details changed for Mr John Roberts on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mr John Roberts on 27 March 2012 (2 pages)
13 March 2012Registered office address changed from 6 Friars Walk Muncastergate York YO31 9AE United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 6 Friars Walk Muncastergate York YO31 9AE United Kingdom on 13 March 2012 (1 page)
25 February 2011Incorporation (20 pages)
25 February 2011Incorporation (20 pages)