Company NameRed Chard Restaurants Limited
Company StatusDissolved
Company Number05646463
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Lucy Jane Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gardiners Yard
Whitby
North Yorkshire
YO21 3BH
Director NameMatthew James Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gardiners Yard
Whitby
North Yorkshire
YO21 3BH
Secretary NameMrs Lucy Jane Smith
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gardiners Yard
Whitby
North Yorkshire
YO21 3BH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

50 at £1Lucy Jane Smith
50.00%
Ordinary
50 at £1Matthew James Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,717
Cash£643
Current Liabilities£169,805

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (14 pages)
5 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (14 pages)
5 September 2013Liquidators statement of receipts and payments to 3 August 2013 (14 pages)
5 September 2013Liquidators statement of receipts and payments to 3 August 2013 (14 pages)
30 August 2012Liquidators statement of receipts and payments to 3 August 2012 (13 pages)
30 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (13 pages)
30 August 2012Liquidators statement of receipts and payments to 3 August 2012 (13 pages)
30 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (13 pages)
16 August 2011Registered office address changed from 4 Gardiners Yard Whitby North Yorkshire YO21 3BH on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 4 Gardiners Yard Whitby North Yorkshire YO21 3BH on 16 August 2011 (2 pages)
15 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 August 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Statement of affairs with form 4.19 (7 pages)
15 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-04
(2 pages)
15 August 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Statement of affairs with form 4.19 (7 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mrs Lucy Jane Smith on 16 January 2010 (2 pages)
16 January 2010Secretary's details changed for Lucy Jane Smith on 16 January 2010 (1 page)
16 January 2010Secretary's details changed for Lucy Jane Smith on 16 January 2010 (1 page)
16 January 2010Director's details changed for Mrs Lucy Jane Smith on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Matthew James Smith on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Matthew James Smith on 16 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2009Return made up to 06/12/08; full list of members (6 pages)
16 January 2009Return made up to 06/12/08; full list of members (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 06/12/07; full list of members (2 pages)
23 January 2008Return made up to 06/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2007Return made up to 06/12/06; full list of members (6 pages)
3 March 2006Registered office changed on 03/03/06 from: 1 havelock place whitby north yorkshire YO21 3ER (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1 havelock place whitby north yorkshire YO21 3ER (1 page)
3 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: red chard restaurants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: red chard restaurants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Ad 06/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 December 2005Ad 06/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 December 2005Ad 06/12/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Ad 06/12/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
6 December 2005Incorporation (18 pages)
6 December 2005Incorporation (18 pages)