Company NameKurlisee's Food Bar Limited
Company StatusDissolved
Company Number05358626
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Alison Matthews
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Helmsley Drive
Coundon
Bishop Auckland
County Durham
DL14 8NX
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alison Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,760
Cash£163
Current Liabilities£2,923

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (1 page)
5 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 5 December 2012 (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
28 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 09/02/07; full list of members (2 pages)
15 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Return made up to 09/02/06; full list of members (2 pages)
31 March 2006Return made up to 09/02/06; full list of members (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: kurlisee's food bar LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
15 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Registered office changed on 15/02/05 from: kurlisee's food bar LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Incorporation (18 pages)
9 February 2005Incorporation (18 pages)