4 Grove Close Thulston
Derby
DE72 3EY
Secretary Name | Mrs Sharron Scarff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 May 2013) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Harrington Arms 4 Grove Close Thulston Derby DE72 3EY |
Director Name | Mr Richard Anthony Scarff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 January 2012) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Harrington Arms 4 Grove Close Thulston Derby DE72 3EY |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
50 at £1 | Mrs S. Scarff 50.00% Ordinary |
---|---|
50 at £1 | R.a. Scarff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,343 |
Cash | £785 |
Current Liabilities | £28,673 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2012 | Registered office address changed from The Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from the Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages) |
5 March 2012 | Statement of affairs with form 4.19 (6 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Registered office address changed from the Harrington Arms 4 Grove Close, Thulston Derby Derbyshire DE72 3EY on 5 March 2012 (2 pages) |
5 March 2012 | Statement of affairs with form 4.19 (6 pages) |
26 January 2012 | Termination of appointment of Richard Anthony Scarff as a director on 17 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Richard Scarff as a director (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Termination of appointment of Richard Anthony Scarff as a director on 17 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Richard Scarff as a director (2 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Company name changed r & s pubs & restaurants LIMITED\certificate issued on 20/01/12
|
18 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2011-03-15
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Richard Anthony Scarff on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Anthony Scarff on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sharron Scarff on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sharron Scarff on 29 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
2 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
14 February 2008 | Return made up to 29/10/07; full list of members (2 pages) |
14 February 2008 | Return made up to 29/10/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: vicarage corner house 219 burton road derby DE23 6AE (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: vicarage corner house 219 burton road derby DE23 6AE (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
17 March 2006 | Amended accounts made up to 31 October 2004 (5 pages) |
17 March 2006 | Amended accounts made up to 31 October 2004 (5 pages) |
24 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
24 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
29 October 2003 | Incorporation (14 pages) |
29 October 2003 | Incorporation (14 pages) |