Company NameForsters Bistro And Deli Limited
Company StatusDissolved
Company Number08305274
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)
Previous NameForster Bistro And Deli Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas Peter Beanland
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCommunity Consultant
Country of ResidenceEngland
Correspondence Address39 Brunswick Street
South Bank
York
North Yorkshire
YO23 1EB
Director NameMr Marc Richard Philpott
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Abbey Garth
Yeadon
Leeds
LS19 7RN
Secretary NameMarc Richard Philpott
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS

Contact

Websiteforster.ac.uk
Telephone01274 308707
Telephone regionBradford

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
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

10 at £1Forster Community College LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£357,382
Cash£13,415
Current Liabilities£53,059

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
7 April 2016Registered office address changed from 2 Captain Street Bradford West Yorkshire BD1 4EL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 2 Captain Street Bradford West Yorkshire BD1 4EL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 7 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Statement of affairs with form 4.19 (10 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
5 April 2016Statement of affairs with form 4.19 (10 pages)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Director's details changed for Marc Richard Philpott on 1 July 2015 (2 pages)
3 December 2015Director's details changed for Marc Richard Philpott on 1 July 2015 (2 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(4 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(4 pages)
30 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed forster bistro and deli LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
12 February 2013Company name changed forster bistro and deli LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
23 November 2012Incorporation (27 pages)
23 November 2012Incorporation (27 pages)