Company NameM S L Restaurants Llp
Company StatusDissolved
Company NumberOC349522
CategoryLimited Liability Partnership
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameSimon David Leadbetter
Date of BirthJune 1977 (Born 46 years ago)
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Duke Street
Darlington
Co Durham
DL3 7AQ
LLP Designated Member NameMr Alexander Stuart McKee
Date of BirthAugust 1989 (Born 34 years ago)
StatusClosed
Appointed01 September 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwell Inn Harmire Road
Barnard Castle
County Durham
DL12 8QJ
LLP Designated Member NameMr Malcolm Stuart McKee
Date of BirthOctober 1948 (Born 75 years ago)
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Duke Street
Darlington
Co Durham
DL3 7AQ
LLP Designated Member NameMr Malcolm Stuart McKee
Date of BirthOctober 1948 (Born 75 years ago)
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Duke Street
Darlington
Co Durham
DL3 7AQ
LLP Designated Member NameMr Daniel Lee McKee
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed30 December 2010(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Duke Street
Darlington
Co Durham
DL3 7AQ
LLP Designated Member NameMr Daniel Lee McKee
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed03 May 2011(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Duke Street
Darlington
Co Durham
DL3 7AQ

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£55,351
Cash£23,993
Current Liabilities£189,350

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
11 June 2013Registered office address changed from 26 Duke Street Darlington Co Durham DL3 7AQ on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 26 Duke Street Darlington Co Durham DL3 7AQ on 11 June 2013 (2 pages)
21 May 2013Determination (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Determination (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (7 pages)
21 May 2013Statement of affairs with form 4.19 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 23 October 2012 (3 pages)
5 November 2012Annual return made up to 23 October 2012 (3 pages)
3 January 2012Annual return made up to 23 October 2011 (3 pages)
3 January 2012Annual return made up to 23 October 2011 (3 pages)
20 September 2011Termination of appointment of Daniel Mckee as a member (1 page)
20 September 2011Termination of appointment of Daniel Mckee as a member (1 page)
20 September 2011Appointment of Mr Alexander Stuart Mckee as a member (2 pages)
20 September 2011Appointment of Mr Alexander Stuart Mckee as a member (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Termination of appointment of Daniel Mckee as a member (1 page)
3 May 2011Termination of appointment of Daniel Mckee as a member (1 page)
3 May 2011Appointment of Mr Daniel Lee Mckee as a member (2 pages)
3 May 2011Appointment of Mr Daniel Lee Mckee as a member (2 pages)
18 January 2011Termination of appointment of Malcolm Mckee as a member (1 page)
18 January 2011Termination of appointment of Malcolm Mckee as a member (1 page)
6 January 2011Appointment of Mr Malcolm Stuart Mckee as a member (2 pages)
6 January 2011Appointment of Mr Malcolm Stuart Mckee as a member (2 pages)
4 January 2011Annual return made up to 23 October 2010 (2 pages)
4 January 2011Annual return made up to 23 October 2010 (2 pages)
31 December 2010Termination of appointment of Malcolm Mckee as a member (1 page)
31 December 2010Appointment of Mr Daniel Lee Mckee as a member (2 pages)
31 December 2010Termination of appointment of Malcolm Mckee as a member (1 page)
31 December 2010Appointment of Mr Daniel Lee Mckee as a member (2 pages)
27 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
27 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
30 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 October 2009Incorporation of a limited liability partnership (9 pages)
23 October 2009Incorporation of a limited liability partnership (9 pages)