Company NameBurger And Pizza Rooms Dinnington Ltd
DirectorAdam Alagy Wood
Company StatusActive
Company Number12779239
CategoryPrivate Limited Company
Incorporation Date29 July 2020(3 years, 8 months ago)
Previous NameThe Groom Room Dinnington Ltd

Business Activity

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

Directors

Director NameMr Adam Alagy Wood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15/17 Langthwaite Road Langthwaite Business Park
South Kirkby
Pontefract
WF9 3AP
Secretary NameMiss Cally Marie Rhodes
StatusCurrent
Appointed23 April 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address15/17 Langthwaite Road Langthwaite Business Park
South Kirkby
Pontefract
WF9 3AP
Director NameMr Jamie Philip Winter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(3 days after company formation)
Appointment Duration7 months (resigned 01 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15/17 Langthwaite Road Langthwaite Business Park
South Kirkby
Pontefract
WF9 3AP

Location

Registered Address15/17 Langthwaite Road Langthwaite Business Park
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 July 2022 (6 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 10 November 2022 with updates (3 pages)
6 May 2022Appointment of Miss Cally Marie Rhodes as a secretary on 23 April 2022 (2 pages)
27 April 2022Company name changed the groom room dinnington LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
(3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
29 March 2021Termination of appointment of Jamie Philip Winter as a director on 1 March 2021 (1 page)
17 September 2020Appointment of Mr Jamie Philip Winter as a director on 1 August 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
29 July 2020Incorporation
Statement of capital on 2020-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)