Company Name9 Oaks Catering Limited
DirectorMarvin Russell Ryder
Company StatusActive
Company Number08847061
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Marvin Russell Ryder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Denewood Close
Willington
County Durham
DL15 0HB
Secretary NameDavid Thomas Scott
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
Director NameStephen Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedburn House Rookhope
Weardale
Co Durham
DL13 2DE

Location

Registered Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Marvin Russell Ryder
25.00%
Ordinary
100 at £1Marvin Russell Ryder
25.00%
Ordinary A
100 at £1Stephen Foster
25.00%
Ordinary
100 at £1Stephen Foster
25.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
4 March 2015Termination of appointment of Stephen Foster as a director on 30 June 2014 (1 page)
4 March 2015Termination of appointment of Stephen Foster as a director on 30 June 2014 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(6 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)