Company NameThe Blacksmith's Table Limited
Company StatusDissolved
Company Number04500568
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Cajiao
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Farm
Widdale
North Yorkshire
DL8 3LX
Director NameMr Paul Lucas Cajiao
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Farm
Widdale
North Yorkshire
DL8 3LX
Secretary NameMrs Pamela Cajiao
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Farm
Widdale
North Yorkshire
DL8 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£17,941
Cash£411
Current Liabilities£58,660

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved following liquidation (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Administrator's progress report to 30 May 2012 (20 pages)
30 July 2012Administrator's progress report to 30 May 2012 (20 pages)
23 July 2012Notice of move from Administration to Dissolution (20 pages)
23 July 2012Notice of move from Administration to Dissolution on 30 May 2012 (20 pages)
17 August 2011Statement of administrator's proposal (1 page)
17 August 2011Statement of administrator's proposal (1 page)
22 June 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 June 2011 (2 pages)
20 June 2011Appointment of an administrator (1 page)
20 June 2011Appointment of an administrator (1 page)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2010Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 855
(5 pages)
15 October 2010Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 855
(5 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 855
(5 pages)
15 October 2010Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Director's change of particulars / paul cajiao / 31/07/2007 (1 page)
16 April 2009Return made up to 29/08/08; full list of members (5 pages)
16 April 2009Director and secretary's change of particulars / pamela cajiao / 31/07/2007 (1 page)
16 April 2009Director's Change of Particulars / paul cajiao / 31/07/2007 / Street was: 13 titchfield road, now: the old dairy farm; Post Town was: washington, now: widdale; Region was: tyne & wear, now: north yorkshire; Post Code was: NE38 7JS, now: DL8 3LX (1 page)
16 April 2009Return made up to 29/08/08; full list of members (5 pages)
16 April 2009Director and Secretary's Change of Particulars / pamela cajiao / 31/07/2007 / Street was: 13 titchfield road, now: the old dairy farm; Post Town was: washington, now: widdale; Region was: tyne & wear, now: north yorkshire; Post Code was: NE38 7JS, now: DL8 3LX (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 01/08/07; no change of members (7 pages)
21 August 2007Return made up to 01/08/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 01/08/06; full list of members (7 pages)
14 August 2006Return made up to 01/08/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 September 2005Return made up to 01/08/05; full list of members (7 pages)
20 September 2005Return made up to 01/08/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 January 2005Return made up to 01/08/04; full list of members (7 pages)
17 January 2005Return made up to 01/08/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
27 April 2003Ad 01/08/02--------- £ si 1@1=1 £ ic 815/816 (2 pages)
27 April 2003Ad 01/08/02--------- £ si 1@1=1 £ ic 815/816 (2 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Ad 01/08/02--------- £ si 814@1=814 £ ic 1/815 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 01/08/02--------- £ si 814@1=814 £ ic 1/815 (2 pages)
23 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)
1 August 2002Incorporation (16 pages)