Guiseley
West Yorkshire
LS20 9AT
Director Name | Mr Peter Allan Willoughby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Kings Road Harrogate HG1 5HZ |
Director Name | Mr Darren Arthur Sydney Melbourne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Fast Food |
Country of Residence | England |
Correspondence Address | Prudames Cafe Silver Street Knaresborough North Yorkshire HG5 8AJ |
Director Name | Mr Craig Lucas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prudames Cafe Silver Street Knaresborough North Yorkshire HG5 8AJ |
Telephone | 01423 866022 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
100 at £1 | Noelle Mccreath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,710 |
Cash | £10,803 |
Current Liabilities | £26,444 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Registered office address changed from Prudames Cafe Silver Street Knaresborough North Yorkshire HG5 8AJ to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 23 January 2017 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of affairs with form 4.19 (6 pages) |
10 November 2016 | Appointment of Mr Peter Allan Willoughby as a director on 10 November 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 March 2015 | Termination of appointment of Craig Lucas as a director on 7 February 2015 (1 page) |
12 March 2015 | Appointment of Mrs Yvonne Noelle Mccreath as a director on 7 February 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Yvonne Noelle Mccreath as a director on 7 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Craig Lucas as a director on 7 February 2015 (1 page) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 August 2014 | Appointment of Mr Craig Lucas as a director on 23 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Darren Arthur Sydney Melbourne as a director on 23 July 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 October 2012 | Incorporation
|