STREFFORD ENDEAVOURS LTD
Overview
| Company Name | STREFFORD ENDEAVOURS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10109999 |
| 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 STREFFORD ENDEAVOURS LTD?
- Other food services (56290) / Accommodation and food service activities
Where is STREFFORD ENDEAVOURS LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STREFFORD ENDEAVOURS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for STREFFORD ENDEAVOURS 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 | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Cessation of Terence Dunne as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Change of details for Dr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Dr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Mohammed Ayyaz on Jan 04, 2023 | 2 pages | CH01 | ||
Change of details for Dr Mohammed Ayyaz as a person with significant control on Jan 04, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Jan 04, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Registered office address changed from 39 Wooler Avenue Leeds LS11 7NE United Kingdom to 191 Washington Street Bradford BD8 9QP on May 25, 2021 | 1 pages | AD01 | ||
Appointment of Mr Mohammed Ayyaz as a director on May 25, 2021 | 2 pages | AP01 | ||
Notification of Mohammed Ayyaz as a person with significant control on May 25, 2021 | 2 pages | PSC01 | ||
Cessation of Michael Hulswit as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Michael Hulswit as a director on May 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Registered office address changed from 13 Urfa Terrace South Shields NE33 2ES England to 39 Wooler Avenue Leeds LS11 7NE on Jan 07, 2021 | 1 pages | AD01 | ||
Appointment of Mr Michael Hulswit as a director on Dec 10, 2020 | 2 pages | AP01 | ||
Cessation of Gary Walker as a person with significant control on Dec 10, 2020 | 1 pages | PSC07 | ||
Notification of Michael Hulswit as a person with significant control on Dec 10, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Gary Walker as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Who are the officers of STREFFORD ENDEAVOURS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| BIREESCU, Virgil | Director | DH6 4LN Durham 9 Foundry Close United Kingdom | United Kingdom | Romanian | 264627990001 | |||||
| BREWER, Jack Robert Michael | Director | TW17 0JH Shepperton 47 Ashurst Drive England | England | British | 243241220001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| FINLAY, Nicholas | Director | Thomas Street DN22 6HN Retford 13 United Kingdom | United Kingdom | British | 211214960001 | |||||
| HULSWIT, Michael | Director | LS11 7NE Leeds 39 Wooler Avenue United Kingdom | United Kingdom | Dutch | 278279860001 | |||||
| RIDLEY, Luke | Director | Reedham NR13 3TA Norwich 15 Station Road England | England | British | 235467720001 | |||||
| ROBINSON, Daniel John | Director | 24 Grange Avenue LS7 4EJ Leeds Flat D England | England | British | 247276110001 | |||||
| WADE, Dean | Director | Richmond Way Garforth LS25 1HT Leeds 25 United Kingdom | United Kingdom | British | 208390980001 | |||||
| WALKER, Gary | Director | NE33 2ES South Shields 13 Urfa Terrace England | England | British | 247478030001 |
Who are the persons with significant control of STREFFORD ENDEAVOURS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | May 25, 2021 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Hulswit | Dec 10, 2020 | LS11 7NE Leeds 39 Wooler Avenue United Kingdom | Yes |
Nationality: Dutch Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gary Walker | Sep 01, 2020 | NE33 2ES South Shields 13 Urfa Terrace England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Virgil Bireescu | Nov 04, 2019 | DH6 4LN Durham 9 Foundry Close United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Daniel John Robinson | May 25, 2018 | 24 Grange Avenue LS7 4EJ Leeds Flat D England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jack Robert Michael Brewer | Feb 08, 2018 | TW17 0JH Shepperton 47 Ashurst Drive England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Luke Ridley | Jul 07, 2017 | Reedham NR13 3TA Norwich 15 Station Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Dunne | Mar 15, 2017 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | Yes |
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