Company NameElizabeth's (Sunderland) Limited
Company StatusDissolved
Company Number03727378
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date10 April 2013 (11 years ago)
Previous NameDiskabound Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Dennis Roche
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 10 April 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Director NameMr Michael Sean Roche
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 10 April 2013)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Secretary NameMr Michael Sean Roche
NationalityBritish
StatusClosed
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 10 April 2013)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Secretary NameJohn Dennis Roche
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 01 April 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 The Limes Front Street
Whitburn
Sunderland
Tyne & Wear
SR2 7BP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

900 at £1John Dennis Roche
90.00%
Ordinary
100 at £1Michael Sean Roche
10.00%
Ordinary

Financials

Year2014
Net Worth-£78,916
Cash£10,522
Current Liabilities£52,355

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
10 January 2013Liquidators statement of receipts and payments to 18 December 2012 (10 pages)
10 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (10 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
10 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (10 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-27
(1 page)
29 May 2012Statement of affairs with form 4.19 (14 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (14 pages)
12 April 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN England on 12 April 2012 (1 page)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(3 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(3 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Director's details changed for John Dennis Roche on 5 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page)
8 March 2011Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages)
8 March 2011Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page)
8 March 2011Director's details changed for John Dennis Roche on 5 March 2011 (2 pages)
8 March 2011Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages)
8 March 2011Director's details changed for John Dennis Roche on 5 March 2011 (2 pages)
8 March 2011Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page)
8 March 2011Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 March 2010Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages)
11 March 2010Director's details changed for John Dennis Roche on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages)
11 March 2010Director's details changed for John Dennis Roche on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Dennis Roche on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2008Return made up to 05/03/08; full list of members (4 pages)
29 March 2008Return made up to 05/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2007Return made up to 05/03/07; full list of members (7 pages)
29 March 2007Return made up to 05/03/07; full list of members (7 pages)
4 April 2006Return made up to 05/03/06; full list of members (7 pages)
4 April 2006Return made up to 05/03/06; full list of members (7 pages)
3 October 2005Return made up to 05/03/05; full list of members (7 pages)
3 October 2005Return made up to 05/03/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 December 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2004Return made up to 05/03/04; full list of members (7 pages)
6 October 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
6 October 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 April 2003Return made up to 05/03/03; full list of members (7 pages)
30 April 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 05/03/02; full list of members (7 pages)
21 February 2002Ad 01/12/00-30/11/01 £ si 999@1 (2 pages)
21 February 2002Ad 01/12/00-30/11/01 £ si 999@1 (2 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Return made up to 05/03/01; full list of members (7 pages)
13 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
13 September 2000Accounts made up to 30 November 1999 (5 pages)
31 May 2000Return made up to 05/03/00; full list of members (7 pages)
31 May 2000Return made up to 05/03/00; full list of members (7 pages)
19 April 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
19 April 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
30 September 1999Company name changed diskabound LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed diskabound LIMITED\certificate issued on 01/10/99 (2 pages)
28 September 1999Nc inc already adjusted 24/09/99 (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Registered office changed on 28/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Nc inc already adjusted 24/09/99 (1 page)
28 September 1999Director resigned (1 page)
5 March 1999Incorporation (12 pages)