Company NameDonegalway Restaurants Limited
Company StatusDissolved
Company Number02719864
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesLeankirk Limited and Redcliffe Hotels And Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(19 years, 3 months after company formation)
Appointment Duration5 months (closed 31 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameMr Anthony Simon Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QQ
Director NameMr Paul Clive Stone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sherwood Close
Solihull
West Midlands
B92 7AD
Director NameRichard Campell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressWaltham Lodge
Stoke Park Road
Bristol
BS9 1JF
Director NameMr David John Hadley-Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Lodge
4b Streetly Lane
Sutton Coldfield
West Midlands
B74 4TT
Secretary NameRichard Campell
NationalityBritish
StatusResigned
Appointed02 November 1992(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1993)
RoleChartered Accountant
Correspondence AddressWaltham Lodge
Stoke Park Road
Bristol
BS9 1JF
Director NameMr Shaun Stewart Herron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 23 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Benville Avenue
Coombe Dingle
Bristol
BS9 2RU
Secretary NameMr Shaun Stewart Herron
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 23 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Benville Avenue
Coombe Dingle
Bristol
BS9 2RU
Director NameGerald Raymond Tiernan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2000)
RoleCaterer
Correspondence Address94 Edenbridge Road
Hall Green
Birmingham
B28 8PR
Secretary NameStuart Andrew Base
NationalityBritish
StatusResigned
Appointed23 December 1996(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address11 Eldon Road
Edgbaston
Birmingham
West Midlands
B16 9DP
Secretary NameMr Barry Leslie Spicer
NationalityBritish
StatusResigned
Appointed21 February 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Inwood Kilns
The Street Binsted
Alton
Hampshire
GU34 4PB
Secretary NameRichard Mann Taylor
NationalityBritish
StatusResigned
Appointed26 March 2000(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 January 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(13 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHarry Ramsden's Plc (Corporation)
StatusResigned
Appointed05 February 1993(8 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2000)
Correspondence AddressLarwood House
Otley Road Guiseley
Leeds
LS20 8LZ

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

409.9k at £1Harry Ramsden's LTD
93.14%
Non Redeemable B Preference
30k at £1Harry Ramsden's LTD
6.82%
Redeemable Cumulative Preference
100 at £1Harry Ramsden's LTD
0.02%
Ordinary A
100 at £1Harry Ramsden's LTD
0.02%
Ordinary B

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director on 1 September 2011 (2 pages)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
26 September 2011Termination of appointment of Maria Simovic as a director on 2 September 2011 (1 page)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 440,100
(4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 440,100
(4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 440,100
(4 pages)
8 April 2011Termination of appointment of Frances Silk as a director (1 page)
8 April 2011Termination of appointment of Frances Silk as a director (1 page)
15 July 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
20 January 2010Termination of appointment of a secretary (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of a secretary (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
12 May 2009Return made up to 07/05/09; full list of members (5 pages)
12 May 2009Return made up to 07/05/09; full list of members (5 pages)
26 November 2008Appointment Terminated Director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
8 July 2008Return made up to 09/03/08; full list of members (6 pages)
8 July 2008Return made up to 09/03/08; full list of members (6 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment Terminated Director garry cross (1 page)
13 June 2008Accounts made up to 30 September 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2007Accounts made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 07/05/07; full list of members (4 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 07/05/07; full list of members (4 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
31 May 2006Accounts made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
31 May 2005Return made up to 07/05/05; full list of members (3 pages)
31 May 2005Return made up to 07/05/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 February 2005Accounts made up to 30 September 2004 (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
7 June 2004Return made up to 07/05/04; full list of members (4 pages)
7 June 2004Return made up to 07/05/04; full list of members (4 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Accounts made up to 30 September 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (10 pages)
4 August 2003Accounts made up to 30 September 2002 (10 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
2 June 2003Return made up to 07/05/03; full list of members (3 pages)
2 June 2003Return made up to 07/05/03; full list of members (3 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
16 May 2002Return made up to 07/05/02; full list of members (3 pages)
16 May 2002Return made up to 07/05/02; full list of members (3 pages)
24 September 2001Registered office changed on 24/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED po box 218 toddington dunstable LU5 6QG (1 page)
24 September 2001Registered office changed on 24/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED po box 218 toddington dunstable LU5 6QG (1 page)
28 August 2001Full accounts made up to 29 September 2000 (17 pages)
28 August 2001Full accounts made up to 29 September 2000 (17 pages)
5 July 2001Return made up to 03/06/01; full list of members (7 pages)
5 July 2001Location of register of members (1 page)
5 July 2001Return made up to 03/06/01; full list of members (7 pages)
5 July 2001Location of register of members (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: larwood house otley road, guiseley leeds west yorkshire LS20 8LZ (1 page)
24 January 2001Registered office changed on 24/01/01 from: larwood house otley road, guiseley leeds west yorkshire LS20 8LZ (1 page)
24 January 2001Secretary resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Return made up to 03/06/00; full list of members (7 pages)
7 August 2000Return made up to 03/06/00; full list of members (7 pages)
3 August 2000New secretary appointed (3 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 1741 coventry road sheldon birmingham B26 1DS (1 page)
3 August 2000Registered office changed on 03/08/00 from: 1741 coventry road sheldon birmingham B26 1DS (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 26 September 1999 (21 pages)
1 August 2000Full accounts made up to 26 September 1999 (21 pages)
12 July 1999Return made up to 03/06/99; no change of members (4 pages)
12 July 1999Return made up to 03/06/99; no change of members (4 pages)
13 March 1999Full accounts made up to 27 September 1998 (21 pages)
13 March 1999Full accounts made up to 27 September 1998 (21 pages)
6 July 1998Full accounts made up to 28 September 1997 (21 pages)
6 July 1998Full accounts made up to 28 September 1997 (21 pages)
17 June 1998Return made up to 03/06/98; no change of members (4 pages)
17 June 1998Return made up to 03/06/98; no change of members (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
19 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
19 February 1997£ nc 540000/540100 23/12/96 (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 February 1997Company name changed redcliffe hotels and catering li mited\certificate issued on 19/02/97 (7 pages)
18 February 1997Company name changed redcliffe hotels and catering li mited\certificate issued on 19/02/97 (7 pages)
18 February 1997Registered office changed on 18/02/97 from: centenial centre icknield port road edgbaston birmingham B16 0AP (1 page)
18 February 1997Registered office changed on 18/02/97 from: centenial centre icknield port road edgbaston birmingham B16 0AP (1 page)
3 December 1996Full accounts made up to 29 September 1996 (16 pages)
3 December 1996Full accounts made up to 29 September 1996 (16 pages)
4 July 1996Return made up to 03/06/96; no change of members (10 pages)
4 July 1996Return made up to 03/06/96; no change of members (10 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 December 1995Full accounts made up to 1 October 1995 (16 pages)
19 December 1995Full accounts made up to 1 October 1995 (16 pages)
19 December 1995Full accounts made up to 1 October 1995 (16 pages)
7 August 1995Ad 03/04/95--------- £ si 100000@1 (2 pages)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1995Ad 03/04/95--------- £ si 100000@1 (2 pages)
8 June 1995Return made up to 03/06/95; full list of members (8 pages)
8 June 1995£ nc 340000/440000 03/04/95 (1 page)
8 June 1995Return made up to 03/06/95; full list of members (8 pages)
8 June 1995£ nc 340000/440000 03/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
31 January 1993Nc inc already adjusted 27/11/92 (1 page)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
14 December 1992Nc inc already adjusted 27/11/92 (1 page)
11 December 1992Company name changed leankirk LIMITED\certificate issued on 14/12/92 (2 pages)
11 December 1992Company name changed leankirk LIMITED\certificate issued on 14/12/92 (2 pages)
16 November 1992Secretary resigned;new secretary appointed (2 pages)
16 November 1992Secretary resigned;new secretary appointed (2 pages)
12 October 1992New director appointed (3 pages)
12 October 1992New director appointed (3 pages)
8 October 1992£ nc 1000/310000 23/09/92 (1 page)
8 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 October 1992£ nc 1000/310000 23/09/92 (1 page)
8 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
7 September 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 September 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1992Incorporation (17 pages)
3 June 1992Incorporation (17 pages)