Littlethorpe
Ripon
HG4 3KU
Director Name | Mr Scott Munro |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 January 2013(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Briar Gate Wetherby LS22 7YX |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Booth Street Manchester M2 4AB |
Website | truebarbecue.com |
---|
Registered Address | Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Red's Smoque (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2017 (7 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|
4 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2020 | Notice of move from Administration to Dissolution (25 pages) |
29 January 2020 | Administrator's progress report (48 pages) |
13 October 2019 | Termination of appointment of Craig Anthony Bell as a director on 27 June 2019 (1 page) |
8 August 2019 | Resolutions
|
8 August 2019 | Change of name notice (2 pages) |
7 August 2019 | Statement of administrator's proposal (56 pages) |
7 August 2019 | Notice of deemed approval of proposals (3 pages) |
19 July 2019 | Registered office address changed from 10 Weaver Street Leeds LS4 2AU England to 32 Booth Street Manchester M2 4AB on 19 July 2019 (2 pages) |
18 July 2019 | Appointment of an administrator (3 pages) |
8 April 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 August 2018 | Audit exemption subsidiary accounts made up to 26 March 2017 (17 pages) |
7 August 2018 | Audit exemption statement of guarantee by parent company for period ending 26/03/17 (2 pages) |
25 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page) |
25 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (37 pages) |
9 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page) |
9 July 2018 | Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages) |
14 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 February 2018 | Auditor's resignation (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 March 2017 | Accounts for a small company made up to 30 March 2016 (13 pages) |
23 March 2017 | Accounts for a small company made up to 30 March 2016 (13 pages) |
15 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 March 2016 | Company name changed red's smoque 2 LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed red's smoque 2 LIMITED\certificate issued on 21/03/16
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 January 2016 | Appointment of Mr Craig Anthony Bell as a director on 1 November 2015 (2 pages) |
11 January 2016 | Appointment of Mr Craig Anthony Bell as a director on 1 November 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Memorandum and Articles of Association (22 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Memorandum and Articles of Association (22 pages) |
3 June 2015 | Registration of charge 083555580001, created on 26 May 2015 (38 pages) |
3 June 2015 | Registration of charge 083555580001, created on 26 May 2015 (38 pages) |
24 April 2015 | Registered office address changed from Unit 1 Cloth Hall Street Leeds LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 1 Cloth Hall Street Leeds LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|