Company NameStew & Oyster (Group) Limited
Company StatusDissolved
Company Number07745948
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameBig Dave Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin William Oliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Secretary NameMr Christopher Andrew Thompson
StatusClosed
Appointed06 February 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 02 August 2016)
RoleCompany Director
Correspondence AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameMr Thomas Mountain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameMr Richard Lawrence Todd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD

Contact

Websitethewardrobe.co.uk
Telephone0113 3838800
Telephone regionLeeds

Location

Registered AddressW9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

108 at £1Citu (Group) LLP
45.00%
Ordinary
54 at £1Colin William Oliver
22.50%
Ordinary
54 at £1Richard Lawrence Todd
22.50%
Ordinary
24 at £1Thomas Mountain
10.00%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Application to strike the company off the register (3 pages)
6 May 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 240
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 240
(5 pages)
14 April 2016Termination of appointment of Christopher Andrew Thompson as a director on 14 March 2016 (1 page)
14 April 2016Termination of appointment of Christopher Andrew Thompson as a director on 14 March 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 October 2015Termination of appointment of Richard Lawrence Todd as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Richard Lawrence Todd as a director on 1 October 2015 (1 page)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 240
(5 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 240
(5 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Thomas Mountain as a director on 1 April 2015 (2 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 240
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 240
(5 pages)
17 December 2013Company name changed big dave LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
17 December 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
17 December 2013Company name changed big dave LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
17 December 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
14 December 2013Termination of appointment of Christopher Thompson as a director (1 page)
14 December 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
3 December 2013Change of name notice (2 pages)
3 December 2013Change of name notice (2 pages)
3 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
27 November 2013Memorandum and Articles of Association (19 pages)
27 November 2013Memorandum and Articles of Association (19 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 240
(4 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 240
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 240
(4 pages)
23 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 6 March 2013 (1 page)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
7 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint chairman 25/01/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint chairman 25/01/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2012Appointment of Mr Christopher Andrew Thompson as a secretary (1 page)
6 February 2012Appointment of Mr Christopher Andrew Thompson as a secretary (1 page)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 200
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 200
(3 pages)
4 October 2011Appointment of Mr Christopher Andrew Thompson as a director (2 pages)
4 October 2011Appointment of Mr Christopher Andrew Thompson as a director (2 pages)
3 October 2011Appointment of Mr Richard Lawrence Todd as a director (2 pages)
3 October 2011Appointment of Mr Colin William Oliver as a director (2 pages)
3 October 2011Appointment of Mr Colin William Oliver as a director (2 pages)
3 October 2011Appointment of Mr Richard Lawrence Todd as a director (2 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)