Company NameRosy Lee Tearooms Ltd
Company StatusDissolved
Company Number08458483
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 B, Fourth Floor
The Landmark, 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
Secretary NameMr Mark Andrew
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 B, Fourth Floor
The Landmark, 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
Director NameMr Jonathan Robert Joseph Hawkins
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration3 years (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 B, Fourth Floor
The Landmark, 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR

Location

Registered AddressSuite 4 B, Fourth Floor
The Landmark, 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Andrew
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,236
Cash£6,631
Current Liabilities£531,256

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 August 2013Delivered on: 21 August 2013
Satisfied on: 18 May 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Satisfaction of charge 084584830001 in full (1 page)
18 May 2015Satisfaction of charge 084584830001 in full (1 page)
21 April 2015Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Mark Andrew on 22 March 2015 (1 page)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Mr Mark Andrew on 22 March 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Mark Andrew on 22 March 2015 (1 page)
2 April 2015Director's details changed for Mr Mark Andrew on 22 March 2015 (2 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
20 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
20 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 June 2014Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR on 23 June 2014 (1 page)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
21 August 2013Registration of charge 084584830001 (32 pages)
21 August 2013Registration of charge 084584830001 (32 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)