Company NameBusiness And Personal Management Limited
Company StatusDissolved
Company Number08831679
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesReal Steakhouse And Grill (Franchise) Ltd and Sav's Management (Head Office) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCraig Savage
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouble Barrel Woodhouse Green
Rotherham
S66 9AN
Director NameMrs Sarah Ellan Bird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
Director NameMs Sarah Ellen Bird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouble Barrel Woodhouse Green
Thurcroft
Rotherham
South Yorkshire
S66 9AN

Location

Registered Address1 Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Registered office address changed from Double Barrel Woodhouse Green Rotherham S66 9AN to C/O Craig Savage 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 19 May 2016 (1 page)
19 May 2016Appointment of Mrs Sarah Ellan Bird as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mrs Sarah Ellan Bird as a director on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Double Barrel Woodhouse Green Rotherham S66 9AN to C/O Craig Savage 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 19 May 2016 (1 page)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
7 April 2016Termination of appointment of Sarah Ellen Bird as a director on 17 November 2015 (1 page)
7 April 2016Termination of appointment of Sarah Ellen Bird as a director on 17 November 2015 (1 page)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Company name changed real steakhouse and grill (franchise) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed real steakhouse and grill (franchise) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
27 July 2015Appointment of Ms Sarah Ellen Bird as a director on 1 July 2015 (2 pages)
27 July 2015Appointment of Ms Sarah Ellen Bird as a director on 1 July 2015 (2 pages)
27 July 2015Appointment of Ms Sarah Ellen Bird as a director on 1 July 2015 (2 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(36 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(36 pages)