ROBERT'S YORKSHIRE PUDDINGS LIMITED

ROBERT'S YORKSHIRE PUDDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBERT'S YORKSHIRE PUDDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03393935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERT'S YORKSHIRE PUDDINGS LIMITED?

    • (7499) /

    Where is ROBERT'S YORKSHIRE PUDDINGS LIMITED located?

    Registered Office Address
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT'S YORKSHIRE PUDDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT'S YORKSHIRE PUDDING LIMITEDJun 27, 1997Jun 27, 1997

    What are the latest accounts for ROBERT'S YORKSHIRE PUDDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2009

    What are the latest filings for ROBERT'S YORKSHIRE PUDDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2010

    Statement of capital on Jun 10, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan Hall on Mar 31, 2010

    2 pagesCH01

    Director's details changed for John Mcnamara on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mr Geoffrey Patrick Doherty on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Hall on Mar 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 25, 2009

    8 pagesAA

    Accounts made up to Sep 26, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Sep 28, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288c

    Accounts made up to Sep 29, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of ROBERT'S YORKSHIRE PUDDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jonathan
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    Secretary
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    BritishAccountant136667060001
    DOHERTY, Geoff Patrick
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    Director
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    IrelandIrishChartered Accountant161069960001
    HALL, Jonathan
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    Director
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    United KingdomBritishAccountant136667060001
    MCNAMARA, John
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    Director
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    United KingdomIrishGeneral Manager136666520002
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    BritishCompany Director31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Secretary
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    BritishFinance Director117628550003
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Secretary
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    BritishChartered Accountant5854930002
    EDGE, Jack
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    Secretary
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    British4343090001
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Secretary
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    British75160130002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Secretary
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    BritishFinance Director107199050001
    WINTERBOTTOM, Barry
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    Secretary
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    BritishDirector65627220001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Director
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    BritishCompany Director31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Director
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    BritishFinance Director117628550003
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritishChartered Secretary71698110001
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Director
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    BritishChartered Accountant5854930002
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrishDirector143778240001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    IrishManaging Director74455510001
    EDGE, Jack
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    Director
    14 Frances Avenue
    Gatley
    SK8 4BJ Cheadle
    Cheshire
    BritishDirector4343090001
    GALLAGHER, David Stephen
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    Director
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    EnglandBritishDirector136903520001
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Director
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    EnglandBritishChartered Accountant75160130002
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    IrishDirector74455540001
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Director
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    United KingdomBritishFinance Director107199050001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    BritishChief Financial Officer3562130002
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Director
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    IrelandIrishCompany Director144667960001
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    IrishCompany Secretary45422850002
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Secretary38563740001
    WALKER, David Charles
    Croft House Farm, Biggin Lane
    Little Fenton, Sherburn In Elmet
    LS25 6HQ Leeds
    West Yorkshire
    Director
    Croft House Farm, Biggin Lane
    Little Fenton, Sherburn In Elmet
    LS25 6HQ Leeds
    West Yorkshire
    BritishManaging Director55580420002
    WALKER, Steven John
    Leeward House
    Macclesfield Road
    SK9 7BW Alderley Edge
    Director
    Leeward House
    Macclesfield Road
    SK9 7BW Alderley Edge
    United KingdomBritishDirector40023810003
    WINTERBOTTOM, Barry
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    Director
    3 New Mill
    Kell Lane, Wainstalls
    HX2 7UW Halifax
    West Yorkshire
    BritishDirector65627220001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does ROBERT'S YORKSHIRE PUDDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Nov 03, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0