Company NameLYMM Bistro Limited
Company StatusDissolved
Company Number05838570
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date28 December 2011 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCharlotte France
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleRestaurateur
Correspondence Address1 West Heath Grove
Lymm
Cheshire
WA13 9LQ
Director NameMike Venning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleRestaurateur
Correspondence Address44 Chequers Road
Chorlton
Manchester
M21 9DY
Secretary NameCharlotte France
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 West Heath Grove
Lymm
Cheshire
WA13 9LQ

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£218,377
Cash£1,903
Current Liabilities£240,226

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 16 bridgewater street lymm cheshire WA13 0AB (1 page)
8 July 2009Registered office changed on 08/07/2009 from 16 bridgewater street lymm cheshire WA13 0AB (1 page)
18 June 2009Statement of affairs with form 4.19 (8 pages)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-16
(1 page)
18 June 2009Appointment of a voluntary liquidator (1 page)
18 June 2009Appointment of a voluntary liquidator (1 page)
18 June 2009Statement of affairs with form 4.19 (8 pages)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 August 2008Return made up to 06/06/08; full list of members (4 pages)
12 August 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2006Incorporation (17 pages)
6 June 2006Incorporation (17 pages)