Company NameRelish Yorkshire Ltd
Company StatusDissolved
Company Number09139386
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Leonie Jane Padgett
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleFood Services
Country of ResidenceEngland
Correspondence Address69 Main Street
Haworth
Keighley
West Yorkshire
BD22 8DA
Director NameMrs Joelle Katy Hook
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleFood Services
Country of ResidenceEngland
Correspondence Address69 Main Street
Haworth
Keighley
West Yorkshire
BD22 8DA

Location

Registered Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £0.5Joelle Richmond
50.00%
Ordinary
1 at £0.5Leonie Padgett
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2017Registered office address changed from 69 Main Street Haworth Keighley West Yorkshire BD22 8DA to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 69 Main Street Haworth Keighley West Yorkshire BD22 8DA to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 24 June 2017 (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
31 October 2016Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
31 October 2016Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
21 September 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Director's details changed for Miss Joelle Katy Richmond on 1 September 2015 (2 pages)
27 April 2016Director's details changed for Miss Joelle Katy Richmond on 1 September 2015 (2 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)