Company NameThe Game Bird (Beverley) Limited
Company StatusDissolved
Company Number08379884
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameFinnma Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Wayne Paul Low
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Head Driffield Road
Molescroft
Beverley
East Yorkshire
HU17 7LU
Director NameMr Karl Andrew Richardson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(10 months after company formation)
Appointment Duration2 days (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Molescroft
Beverley
HU17 7EN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Statement of affairs with form 4.19 (7 pages)
21 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-07
(1 page)
21 April 2015Statement of affairs with form 4.19 (7 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 February 2015 (1 page)
20 February 2015Satisfaction of charge 083798840001 in full (1 page)
20 February 2015Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 February 2015 (1 page)
20 February 2015Satisfaction of charge 083798840001 in full (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
20 March 2014Registration of charge 083798840001 (44 pages)
20 March 2014Registration of charge 083798840001 (44 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
18 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (6 pages)
3 December 2013Previous accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (6 pages)
3 December 2013Previous accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
28 November 2013Termination of appointment of Karl Richardson as a director (1 page)
28 November 2013Termination of appointment of Karl Richardson as a director (1 page)
26 November 2013Director's details changed for Mr Karl Andrew Richardson on 26 November 2013 (2 pages)
26 November 2013Appointment of Mr Karl Andrew Richardson as a director (2 pages)
26 November 2013Appointment of Mr Karl Andrew Richardson as a director (2 pages)
26 November 2013Director's details changed for Mr Karl Andrew Richardson on 26 November 2013 (2 pages)
25 November 2013Company name changed finnma LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed finnma LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(1 page)
13 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(1 page)
13 March 2013Change of name notice (2 pages)
13 March 2013Change of name notice (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)