Company NameT & A Yorkshire Limited
Company StatusDissolved
Company Number07960350
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)
Previous NameT & A Restaurant Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tamanna Dutta
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
Womersley
Doncaster
DN6 9BW
Director NameMr Harish Dutta
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(8 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 February 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6 Pasture Way
Castleford
WF10 5TN

Location

Registered Address6 Pasture Way
Castleford
WF10 5TN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

50 at £1Jaskaran Dutta
50.00%
Ordinary
50 at £1Tamanna Dutta
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Company name changed t & a restaurant LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed t & a restaurant LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 April 2013Termination of appointment of Harish Dutta as a director (1 page)
16 April 2013Termination of appointment of Harish Dutta as a director (1 page)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
12 November 2012Appointment of Mr Harish Dutta as a director (2 pages)
12 November 2012Appointment of Mr Harish Dutta as a director (2 pages)
7 March 2012Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW United Kingdom on 7 March 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)