Company NameWhitby Seafood Restaurant Limited
Company StatusDissolved
Company Number09332358
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Driffield
YO25 8QF
Secretary NamePolat Akcicek
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Willow Close
Driffield
YO25 8QF
Director NameMr James Lee Harrison
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Close
Renishaw
Sheffield
S21 3WS
Director NameMs Carole Mary Scholes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadow Road
Driffield
YO25 5NL

Contact

Websitewww.harpersfishandchips.com

Location

Registered AddressOrix Accountants Ltd
32 Grainger Park Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020Registered office address changed from 1 Willow Close Driffield YO25 8QF to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne and Wear NE4 8SA on 28 January 2020 (2 pages)
12 July 2019Termination of appointment of Carole Mary Scholes as a director on 1 January 2018 (1 page)
21 May 2018Termination of appointment of James Lee Harrison as a director on 14 November 2017 (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
(29 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
(29 pages)