Company NameThe Pantry (Yorkshire) Ltd
Company StatusDissolved
Company Number07934095
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Sandra Ann Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMiss Sophie Mitchell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB

Location

Registered Address29 High Street
Morley
Leeds
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sophie Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,963
Cash£1,326
Current Liabilities£14,929

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
25 April 2018Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England to 29 High Street Morley Leeds LS27 9AL on 25 April 2018 (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
10 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 21 May 2015 (1 page)
12 May 2015Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page)
12 May 2015Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page)
12 May 2015Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page)
22 April 2015Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages)
22 April 2015Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages)
22 April 2015Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Miss Sophie Mitchell on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Miss Sophie Mitchell on 29 October 2012 (2 pages)
6 September 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
6 September 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)