Company NameThe Lavenham Greyhound Limited
Company StatusDissolved
Company Number08900523
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Curtiss Walker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 01 March 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address97 High Street
Lavenham
Sudbury
Suffolk
CO10 9PZ
Director NameMr Nicholas King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Genevyll Close
Cavendish
Sudbury
CO10 8NR

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Curtiss Walker
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from The Greyhound Public House High Street Lavenham Sudbury Suffolk CO10 9PZ to 61 Station Road Sudbury Suffolk CO10 2SP on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(14 pages)
19 August 2014Registered office address changed from The Greyhound Public House High Street Lavenham Sudbury Suffolk CO10 9PZ to 61 Station Road Sudbury Suffolk CO10 2SP on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(14 pages)
16 May 2014Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 16 May 2014 (2 pages)
16 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 16 May 2014 (2 pages)
16 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
28 April 2014Termination of appointment of Nicholas King as a director (1 page)
28 April 2014Termination of appointment of Nicholas King as a director (1 page)
28 April 2014Appointment of Mr Curtiss Walker as a director (2 pages)
28 April 2014Appointment of Mr Curtiss Walker as a director (2 pages)
18 February 2014Incorporation (36 pages)
18 February 2014Incorporation (36 pages)