Company NameDine At Wentworth Woodhouse Limited
Company StatusDissolved
Company Number08762487
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Daniel Arthur Kennedy Gill
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(3 days after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D.a.k. Gill
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
4 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
26 November 2014Termination of appointment of Clifford Donald Wing as a director on 1 January 2014 (2 pages)
26 November 2014Termination of appointment of Clifford Donald Wing as a director on 1 January 2014 (2 pages)
26 November 2014Termination of appointment of Clifford Donald Wing as a director on 1 January 2014 (2 pages)
4 March 2014Appointment of Daniel Arthur Kennedy Gill as a director (7 pages)
4 March 2014Appointment of Daniel Arthur Kennedy Gill as a director (7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(34 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(34 pages)