Company NameJack Rabbit Slims Limited
Company StatusDissolved
Company Number09002182
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adam Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Secretary NameMr Alan Taylor
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Adam Taylor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
11 March 2016Registered office address changed from 5 Mayfield Road Sunderland Tyne and Wear SR4 0NE to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from 5 Mayfield Road Sunderland Tyne and Wear SR4 0NE to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 March 2016 (2 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
2 March 2016Statement of affairs with form 4.19 (7 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
2 March 2016Statement of affairs with form 4.19 (7 pages)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
18 June 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
18 June 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)