Company NameForagers Restaurants Ltd
Company StatusDissolved
Company Number08638909
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Amelia Sarah Ellon Gordon Thornley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alice Hawthorn The Green
Nun Monkton
North Yorkshire
YO26 8EW
Director NameMr Lee Mark Thornley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alice Hawthorn The Green
Nun Monkton
North Yorkshire
YO26 8EW
Director NameMiss Cathy Louise Sidaway
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alice Hawthorn The Green
Nun Monkton
North Yorkshire
YO26 8EW

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
2 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
10 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (20 pages)
10 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (20 pages)
31 August 2016Liquidators' statement of receipts and payments to 3 July 2016 (17 pages)
31 August 2016Liquidators' statement of receipts and payments to 3 July 2016 (17 pages)
11 September 2015Liquidators statement of receipts and payments to 3 July 2015 (16 pages)
11 September 2015Liquidators statement of receipts and payments to 3 July 2015 (16 pages)
11 September 2015Liquidators' statement of receipts and payments to 3 July 2015 (16 pages)
11 September 2015Liquidators' statement of receipts and payments to 3 July 2015 (16 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-04
(2 pages)
14 July 2014Statement of affairs with form 4.19 (7 pages)
14 July 2014Statement of affairs with form 4.19 (7 pages)
19 June 2014Registered office address changed from the Alice Hawthorn the Green Nun Monkton North Yorkshire YO26 8EW on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from the Alice Hawthorn the Green Nun Monkton North Yorkshire YO26 8EW on 19 June 2014 (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(4 pages)
16 December 2013Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages)
16 December 2013Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages)
16 December 2013Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages)
11 December 2013Termination of appointment of Cathy Sidaway as a director (1 page)
11 December 2013Termination of appointment of Cathy Sidaway as a director (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)