Yarm
Stockton-On-Tees
TS15 9AE
Director Name | Mr Michael Sean Roche |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (closed 10 April 2013) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
Secretary Name | Mr Michael Sean Roche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years (closed 10 April 2013) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
Secretary Name | John Dennis Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2003) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Limes Front Street Whitburn Sunderland Tyne & Wear SR2 7BP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
900 at £1 | John Dennis Roche 90.00% Ordinary |
---|---|
100 at £1 | Michael Sean Roche 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,916 |
Cash | £10,522 |
Current Liabilities | £52,355 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (10 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (10 pages) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (10 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement of affairs with form 4.19 (14 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (14 pages) |
12 April 2012 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN England on 12 April 2012 (1 page) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
8 December 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Director's details changed for John Dennis Roche on 5 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page) |
8 March 2011 | Director's details changed for John Dennis Roche on 5 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Sean Roche on 5 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Dennis Roche on 5 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Michael Sean Roche on 5 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 March 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 March 2010 | Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Dennis Roche on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John Dennis Roche on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Sean Roche on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Dennis Roche on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
3 October 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 October 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 December 2004 | Return made up to 05/03/04; full list of members
|
11 December 2004 | Return made up to 05/03/04; full list of members (7 pages) |
6 October 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
6 October 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 05/03/03; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
5 April 2002 | Return made up to 05/03/02; full list of members
|
5 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
21 February 2002 | Ad 01/12/00-30/11/01 £ si 999@1 (2 pages) |
21 February 2002 | Ad 01/12/00-30/11/01 £ si 999@1 (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
30 April 2001 | Return made up to 05/03/01; full list of members
|
30 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
13 September 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
13 September 2000 | Accounts made up to 30 November 1999 (5 pages) |
31 May 2000 | Return made up to 05/03/00; full list of members (7 pages) |
31 May 2000 | Return made up to 05/03/00; full list of members (7 pages) |
19 April 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
19 April 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Company name changed diskabound LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed diskabound LIMITED\certificate issued on 01/10/99 (2 pages) |
28 September 1999 | Nc inc already adjusted 24/09/99 (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Registered office changed on 28/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Nc inc already adjusted 24/09/99 (1 page) |
28 September 1999 | Director resigned (1 page) |
5 March 1999 | Incorporation (12 pages) |