Company NameD K R C Limited
Company StatusDissolved
Company Number07799602
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 5 months ago)
Dissolution Date25 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Michelle Louise Dickie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
Director NameMr David Andrew Kennedy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
Director NameMr David Andrew Kennedy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,088
Cash£14,219
Current Liabilities£44,381

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 January 2018Final Gazette dissolved following liquidation (1 page)
25 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
25 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (11 pages)
1 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (11 pages)
3 February 2016Liquidators' statement of receipts and payments to 18 January 2016 (9 pages)
3 February 2016Liquidators' statement of receipts and payments to 18 January 2016 (9 pages)
3 February 2016Liquidators statement of receipts and payments to 18 January 2016 (9 pages)
29 January 2015Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 29 January 2015 (2 pages)
28 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-19
(1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Statement of affairs with form 4.19 (6 pages)
28 January 2015Statement of affairs with form 4.19 (6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 February 2013Termination of appointment of David Kennedy as a director (1 page)
12 February 2013Termination of appointment of David Kennedy as a director (1 page)
6 December 2012Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
6 December 2012Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
29 November 2012Appointment of Mr David Andrew Kennedy as a director (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 November 2012Appointment of Mr David Andrew Kennedy as a director (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of David Kennedy as a director (2 pages)
10 October 2012Termination of appointment of David Kennedy as a director (2 pages)
6 October 2011Incorporation (18 pages)
6 October 2011Incorporation (18 pages)