Company NameVery Steak Limited
Company StatusDissolved
Company Number07785210
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Directors

Director NameJarvid Akhter Wharton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stretford Road
Urmston
Manchester
M41 9JG
Director NameKerry Clarkson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS

Location

Registered Address47 Station Road
Urmston
Manchester
M41 9JG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 3 January 2014 (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Termination of appointment of Kerry Clarkson as a director (2 pages)
14 June 2012Appointment of Jarvid Akhter Wharton as a director (3 pages)
14 June 2012Termination of appointment of Kerry Clarkson as a director (2 pages)
14 June 2012Appointment of Jarvid Akhter Wharton as a director (3 pages)
23 September 2011Incorporation
Statement of capital on 2011-09-23
  • GBP 1
(34 pages)
23 September 2011Incorporation
Statement of capital on 2011-09-23
  • GBP 1
(34 pages)