Widdale
North Yorkshire
DL8 3LX
Director Name | Mr Paul Lucas Cajiao |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Farm Widdale North Yorkshire DL8 3LX |
Secretary Name | Mrs Pamela Cajiao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Farm Widdale North Yorkshire DL8 3LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Douro Terrace Sunderland Tyne And Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,941 |
Cash | £411 |
Current Liabilities | £58,660 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
30 July 2012 | Administrator's progress report to 30 May 2012 (20 pages) |
30 July 2012 | Administrator's progress report to 30 May 2012 (20 pages) |
23 July 2012 | Notice of move from Administration to Dissolution (20 pages) |
23 July 2012 | Notice of move from Administration to Dissolution on 30 May 2012 (20 pages) |
17 August 2011 | Statement of administrator's proposal (1 page) |
17 August 2011 | Statement of administrator's proposal (1 page) |
22 June 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 June 2011 (2 pages) |
20 June 2011 | Appointment of an administrator (1 page) |
20 June 2011 | Appointment of an administrator (1 page) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2010 | Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Pamela Cajiao on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Lucas Cajiao on 1 July 2010 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Director's change of particulars / paul cajiao / 31/07/2007 (1 page) |
16 April 2009 | Return made up to 29/08/08; full list of members (5 pages) |
16 April 2009 | Director and secretary's change of particulars / pamela cajiao / 31/07/2007 (1 page) |
16 April 2009 | Director'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 2009 | Return made up to 29/08/08; full list of members (5 pages) |
16 April 2009 | Director 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 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 January 2005 | Return made up to 01/08/04; full list of members (7 pages) |
17 January 2005 | Return made up to 01/08/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
10 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
10 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 April 2003 | Ad 01/08/02--------- £ si 1@1=1 £ ic 815/816 (2 pages) |
27 April 2003 | Ad 01/08/02--------- £ si 1@1=1 £ ic 815/816 (2 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Ad 01/08/02--------- £ si 814@1=814 £ ic 1/815 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Ad 01/08/02--------- £ si 814@1=814 £ ic 1/815 (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Incorporation (16 pages) |