Company NameLettergrill Limited
Company StatusDissolved
Company Number05930286
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months 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 Nicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(1 month after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Oakfield Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameJillian Lesley Best
NationalityBritish
StatusResigned
Appointed11 October 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToftwood
East Common
Harpenden
Hertfordshire
AL5 1DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5b, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£914
Gross Profit-£562
Net Worth-£19,418
Cash£1,264
Current Liabilities£32,199

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
5 August 2008Appointment Terminated Secretary jillian best (1 page)
5 August 2008Appointment terminated secretary jillian best (1 page)
16 July 2008Director's Change of Particulars / nicholas bird / 14/07/2008 / HouseName/Number was: , now: 2; Street was: the mews the cedars, now: oakfield davey lane; Area was: woodbrook road, now: ; Post Code was: SK9 7DB, now: SK9 7NZ; Country was: , now: united kingdom (1 page)
16 July 2008Director's change of particulars / nicholas bird / 14/07/2008 (1 page)
27 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
13 October 2006New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 2006Director resigned (1 page)
11 September 2006Incorporation (17 pages)
11 September 2006Incorporation (17 pages)