Northallerton
North Yorkshire
DL7 8DJ
Director Name | Mrs Greta Florence Crow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House High Street Northallerton North Yorkshire DL7 8DJ |
Secretary Name | Mr George Thomas Crow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Fairfield Northallerton North Yorkshire DL7 8DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01429 862367 |
---|---|
Telephone region | Hartlepool |
Registered Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | George Thomas Crow 50.00% Ordinary |
---|---|
1 at £1 | Greta Florence Crow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£339,420 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 August 2001 | Delivered on: 29 August 2001 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as g & g fast foods limited and george thomas crow and greta florence crow, the coach inn company limited and g & g leisure limited (borrower) to the chargee on any account whatsoever. Particulars: By way of assignment the goodwill, the benefit of all justices licence and any public entertainment licences, by way of fixed charge all the proceeds of insurance, all goods and moveable things not hereinbefore specifically charged. By way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 2001 | Delivered on: 25 August 2001 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
17 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
25 February 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Company name changed g & g fast foods LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed g & g fast foods LIMITED\certificate issued on 01/08/01 (2 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (18 pages) |
27 March 2000 | Incorporation (18 pages) |