STAMFORD BRIDGE FISH & CHIPS LTD
Overview
Company Name | STAMFORD BRIDGE FISH & CHIPS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05965587 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STAMFORD BRIDGE FISH & CHIPS LTD?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is STAMFORD BRIDGE FISH & CHIPS LTD located?
Registered Office Address | 8/10 Main Street Stamford Bridge North Yorkshire YO41 1AB York England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STAMFORD BRIDGE FISH & CHIPS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for STAMFORD BRIDGE FISH & CHIPS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US England to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Ann Thompson on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Alec Mortimer on Oct 10, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 47 Roman Avenue South Stamford Bridge York East Riding of Yorkshire YO41 1EZ to 8/10 Main Street Stamford Bridge North Yorkshire York YO41 1AB on Oct 27, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of STAMFORD BRIDGE FISH & CHIPS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTIMER, Richard Alec | Secretary | Stamford Bridge North Yorkshire YO41 1AB York 8/10 Main Street England | British | Electrician | 116460400001 | |||||
THOMPSON, Gillian Ann | Director | Stamford Bridge North Yorkshire YO41 1AB York 8/10 Main Street England | England | British | Fish And Chip Shop Proprietor | 116460330001 | ||||
CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030610001 | |||||||
CREDITREFORM (DIRECTORS) LIMITED | Nominee Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030600001 |
Who are the persons with significant control of STAMFORD BRIDGE FISH & CHIPS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Gillian Ann Thompson | Apr 06, 2016 | Stamford Bridge North Yorkshire YO41 1AB York 8/10 Main Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Alec Mortimer | Apr 06, 2016 | Stamford Bridge North Yorkshire YO41 1AB York 8/10 Main Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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