Company Name3Rsty Limited
Company StatusDissolved
Company Number10143705
CategoryPrivate Limited Company
Incorporation Date24 April 2016(7 years, 12 months ago)
Dissolution Date2 April 2024 (2 weeks, 4 days ago)

Business Activity

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

Directors

Director NameMr Jamie Lee Aitcheson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2023(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Bradford Road
Batley
WF17 5PH
Director NameMr Nicholas William Westwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Bradford Road
Batley
WF17 5PH

Location

Registered Address379 Bradford Road
Batley
WF17 5PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End01 August

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
17 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Nicholas Westwell as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Notification of Annette Westwell as a person with significant control on 11 January 2018 (2 pages)
9 January 2018Cessation of Annette Westwell as a person with significant control on 9 January 2018 (1 page)
9 January 2018Cessation of Nicolas Westwell as a person with significant control on 9 January 2018 (1 page)
7 June 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
7 June 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
31 March 2017Previous accounting period shortened from 30 April 2017 to 31 July 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 April 2017 to 31 July 2016 (1 page)
21 March 2017Registered office address changed from 90 Lingwell Nook Lane Lofthouse Wakefield West Yorkshire WF3 3JA England to 25-27 Queen Street Morley Leeds LS27 8EG on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 90 Lingwell Nook Lane Lofthouse Wakefield West Yorkshire WF3 3JA England to 25-27 Queen Street Morley Leeds LS27 8EG on 21 March 2017 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
3 June 2016Registered office address changed from Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ England to 90 Lingwell Nook Lane Lofthouse Wakefield West Yorkshire WF3 3JA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ England to 90 Lingwell Nook Lane Lofthouse Wakefield West Yorkshire WF3 3JA on 3 June 2016 (1 page)
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)