Company NameRump N Ribs Steakhouse Limited
Company StatusDissolved
Company Number08524632
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sajid Hassan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPath Business Recovery Limited Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
Director NameMr Sohail Anwar Kaushal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address26 Wellington Street St. Johns
Blackburn
Lancashire
BB1 8AF
Director NameMr Sajid Hassan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 September 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Eagle Street
Bolton
BL2 2BU
Director NameMr Sajid Hassan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage House Eagle Street
Bolton
BL2 2BU

Location

Registered AddressPath Business Recovery Limited Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 March 2021Final Gazette dissolved following liquidation (1 page)
11 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
14 September 2020Liquidators' statement of receipts and payments to 5 July 2020 (22 pages)
30 August 2019Liquidators' statement of receipts and payments to 5 July 2019 (21 pages)
23 October 2018Liquidators' statement of receipts and payments to 5 July 2018 (22 pages)
20 July 2017Registered office address changed from Advantage House Eagle Street Bolton BL2 2BU England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from Advantage House Eagle Street Bolton BL2 2BU England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 July 2017 (2 pages)
17 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
(1 page)
17 July 2017Statement of affairs (8 pages)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
(1 page)
17 July 2017Statement of affairs (8 pages)
26 June 2017Appointment of Mr Sajid Hassan as a director on 8 June 2017 (2 pages)
26 June 2017Appointment of Mr Sajid Hassan as a director on 8 June 2017 (2 pages)
27 January 2017Termination of appointment of Sajid Hassan as a director on 16 January 2017 (1 page)
27 January 2017Termination of appointment of Sajid Hassan as a director on 16 January 2017 (1 page)
20 October 2016Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (1 page)
18 October 2016Registered office address changed from C/O Amt Lawyers 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF to Advantage House Eagle Street Bolton BL2 2BU on 18 October 2016 (1 page)
18 October 2016Appointment of Mr Sajid Hassan as a director on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Mr Sajid Hassan as a director on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from C/O Amt Lawyers 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF to Advantage House Eagle Street Bolton BL2 2BU on 18 October 2016 (1 page)
28 September 2016Termination of appointment of Sajid Hassan as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Sajid Hassan as a director on 28 September 2016 (1 page)
9 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
17 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
17 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(5 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
10 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
22 October 2013Appointment of Mr Sajid Hassan as a director (2 pages)
22 October 2013Appointment of Mr Sajid Hassan as a director (2 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)