Company NameSpooks Restaurant Limited
Company StatusDissolved
Company Number02697504
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameSimco 481 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Blades
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 18 June 2013)
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Bullamoor Road
Northallerton
North Yorkshire
DL6 3QW
Secretary NameShirley Blades
NationalityBritish
StatusClosed
Appointed29 March 2004(12 years after company formation)
Appointment Duration9 years, 2 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Bullamoor Road
Northallerton
North Yorkshire
DL6 3QW
Secretary NameSylvia Guy
NationalityBritish
StatusResigned
Appointed29 October 1996(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address20 Galtres Road
Northallerton
North Yorkshire
DL6 1QP
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1996(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1996)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

2 at £1Mr S. Blades
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
8 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Simon Blades on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Simon Blades on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 August 2009Accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2006Accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 16/03/05; full list of members (6 pages)
29 March 2005Return made up to 16/03/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 January 2005Accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 16/03/04; full list of members (6 pages)
14 April 2004Return made up to 16/03/04; full list of members (6 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
5 January 2004Accounts made up to 31 March 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 16/03/03; full list of members (6 pages)
8 April 2003Return made up to 16/03/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2003Accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
9 March 2001Return made up to 16/03/01; full list of members (6 pages)
9 March 2001Return made up to 16/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 March 1999Return made up to 16/03/99; no change of members (4 pages)
12 March 1999Return made up to 16/03/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 16/03/98; full list of members (6 pages)
25 March 1998Return made up to 16/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
11 March 1997Return made up to 16/03/97; full list of members (6 pages)
11 March 1997Return made up to 16/03/97; full list of members (6 pages)
14 November 1996New director appointed (1 page)
14 November 1996Registered office changed on 14/11/96 from: 41 park square leeds LS1 2NS (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 41 park square leeds LS1 2NS (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 April 1996Accounts made up to 31 March 1996 (4 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
19 June 1995Return made up to 16/03/95; full list of members (6 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 June 1995Return made up to 16/03/95; full list of members (6 pages)
19 June 1995Accounts made up to 31 March 1995 (4 pages)