Company NameSteak & Kabab Hotel & Restaurant (Carlisle) Limited
Company StatusDissolved
Company Number01432153
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameCarol Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration16 years (closed 20 January 2009)
RoleHotelier
Correspondence AddressThe Limes
70 Higher Lane
Lymm
Cheshire
WA13 0BG
Secretary NameNicola Haworth
NationalityBritish
StatusClosed
Appointed22 April 2002(22 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 January 2009)
RoleCatering
Correspondence Address8 Fairhaven
Wychwood Park Weston
Crewe
Cheshire
CW2 5GG
Director NameIan Griffiths
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2002)
RoleHotelier
Correspondence AddressHollyfarm Withers Lane
High Leigh
Knutsford
Cheshire
Wa16
Director NameKeith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressHollowood Farm Old Hall
Lane Over Tabley
Knutsford
Cheshire
WA16 0PW
Secretary NameMary Wormleighton
NationalityBritish
StatusResigned
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressHollowood Farm
Oldhall Lane
Tabley
Cheshire
WA16 0PW
Secretary NameCarol Griffiths
NationalityBritish
StatusResigned
Appointed05 April 1994(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 April 2002)
RoleSecretary
Correspondence AddressHolly Farm Withers Lane
High Legh
Knutsford
Cheshire
WA16 0SG

Location

Registered AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£107,656
Cash£1,123
Current Liabilities£108,779

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
19 October 2007Return made up to 29/12/06; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
5 February 2002Return made up to 29/12/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Return made up to 29/12/99; full list of members (7 pages)
9 March 1999Return made up to 29/12/98; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 February 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
6 March 1997Return made up to 29/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
30 January 1996Return made up to 29/12/95; full list of members (4 pages)