Company NameMiss Demeanours Limited
Company StatusDissolved
Company Number02981673
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Leonard Maurice Hurlstone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(same day as company formation)
RoleLeisure
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Stafford Lake
Bisley
Surrey
GU24 9AY
Director NameVanessa Joanne Redman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2001(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Stafford Lake
Bisley
Surrey
GU24 9AY
Secretary NameVanessa Joanne Redman
NationalityBritish
StatusResigned
Appointed23 September 2001(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Stafford Lake
Bisley
Surrey
GU24 9AY
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY
Secretary NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 1998)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NamePeaslake Management Limited (Corporation)
StatusResigned
Appointed15 December 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2001)
Correspondence Address34 Lammas Gate
Abbey Street
Faversham
Kent
ME13 7ND

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at £1L. Hurlstone
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 October 2014Notice of final account prior to dissolution (1 page)
2 October 2014Return of final meeting of creditors (1 page)
10 July 2013Insolvency:annual progress report 2012 (5 pages)
10 July 2013Insolvency:annual progress report 2013 (6 pages)
25 August 2011Appointment of a liquidator (1 page)
25 August 2011Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 25 August 2011 (1 page)
20 April 2011Order of court to wind up (3 pages)
14 February 2011Accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(3 pages)
9 April 2010Accounts made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
28 March 2009Accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
3 November 2008Appointment terminated secretary vanessa redman (1 page)
3 November 2008Appointment terminated director vanessa redman (1 page)
3 November 2008Registered office changed on 03/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
17 March 2008Accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
8 May 2007Accounts made up to 31 October 2006 (4 pages)
30 October 2006Return made up to 21/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 21/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 November 2003Return made up to 21/10/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 November 2000Return made up to 21/10/00; full list of members (6 pages)
3 August 2000 (4 pages)
25 July 2000Registered office changed on 25/07/00 from: centurion house 37 jewry street london EC3N 2ER (1 page)
4 January 2000Return made up to 21/10/99; full list of members (6 pages)
18 August 1999 (4 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 21/10/98; full list of members (6 pages)
15 February 1999Secretary resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page)
26 July 1998 (4 pages)
28 January 1998Return made up to 21/10/97; no change of members (4 pages)
28 August 1997 (3 pages)
5 December 1996Return made up to 21/10/96; no change of members (4 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
22 August 1996 (3 pages)
16 February 1996Return made up to 21/10/95; full list of members (6 pages)
29 September 1995Registered office changed on 29/09/95 from: 99 goldsworth road woking surrey GU21 1LJ (1 page)
21 October 1994Incorporation (19 pages)