Company NameSquiffys & Company Limited
Company StatusDissolved
Company Number07680628
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gerard Paul Bannigan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Street
Brafferton
York
North Yorkshire
YO61 2NX
Director NameMr David Veale Boyes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Secretary NameMr Gerard Paul Bannigan
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Bridge Street
Brafferton
York
North Yorkshire
YO61 2NX
Secretary NameMr David Veale Boyes
StatusResigned
Appointed04 July 2013(2 years after company formation)
Appointment Duration1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressThe Old Rectory Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameMr David Veale Boyes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Office Park
Ferriby Road
Hessle
North Humberside
HU13 0LH
Director NameMr David Veale Boyes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Office Park
Ferriby Road
Hessle
North Humberside
HU13 0LH

Location

Registered AddressSuite 2 Stable Court Hesslewood Office Park
Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

50 at £1David Veale Boyes
50.00%
Ordinary
50 at £1Gerard Paul Bannigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,603
Cash£450
Current Liabilities£65,888

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
19 February 2014Termination of appointment of David Veale Boyes as a director on 19 February 2014 (1 page)
19 February 2014Termination of appointment of David Veale Boyes as a director on 19 February 2014 (1 page)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
30 January 2014Registered office address changed from The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR on 30 January 2014 (1 page)
30 January 2014Registered office address changed from The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR on 30 January 2014 (1 page)
15 August 2013Appointment of Mr David Veale Boyes as a director on 13 August 2013 (2 pages)
15 August 2013Appointment of Mr David Veale Boyes as a director on 13 August 2013 (2 pages)
8 August 2013Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page)
8 August 2013Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page)
8 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
8 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
8 August 2013Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page)
8 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page)
27 July 2013Appointment of Mr David Veale Boyes as a director on 22 July 2013 (2 pages)
27 July 2013Appointment of Mr David Veale Boyes as a director on 22 July 2013 (2 pages)
4 July 2013Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page)
4 July 2013Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page)
4 July 2013Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page)
4 July 2013Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page)
4 July 2013Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page)
4 July 2013Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
8 November 2012Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)