NEW YORK SANDWICH CO. LTD.
Overview
| Company Name | NEW YORK SANDWICH CO. LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC257341 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW YORK SANDWICH CO. LTD.?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is NEW YORK SANDWICH CO. LTD. located?
| Registered Office Address | 465-467 High Street Kirkcaldy KY1 2SN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW YORK SANDWICH CO. LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for NEW YORK SANDWICH CO. LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Oct 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Michael Rossiter on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Julie Ann Kirchacz on Oct 11, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Julie Ann Kirchacz on Oct 11, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Melville Henry as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Julie Ann Kirchacz as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Julie Ann Kirchacz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Melville Henry as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Michael Rossiter on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of NEW YORK SANDWICH CO. LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNLIE, Julie Ann | Secretary | 465-467 High Street Kirkcaldy KY1 2SN | 173103200002 | |||||||
| BROWNLIE, Julie Ann | Director | 465-467 High Street Kirkcaldy KY1 2SN | Scotland | British | Company Director | 108658510003 | ||||
| ROSSITER, John Michael | Director | 465-467 High Street Kirkcaldy KY1 2SN | Scotland | British | Chef | 93490890001 | ||||
| HENRY, Melville James | Secretary | 2 Fernlea Drive Windygates KY8 5FB Leven Fife | British | Director Of Vehicle Recovery | 101246470002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| HENRY, Melville James | Director | 2 Fernlea Drive Windygates KY8 5FB Leven Fife | Scotland | British | Director Of Vehicle Recovery | 101246470002 | ||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does NEW YORK SANDWICH CO. LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Feb 13, 2004 Delivered On Feb 19, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 456A 467 high street, kirkcaldy FFE3712. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 11, 2003 Delivered On Nov 21, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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