Company NameINC (RD) Ltd
DirectorSteven Pilling
Company StatusLiquidation
Company Number06312266
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Previous NamesMr Pillings Chop House Ltd and Damson Restaurants Limited

Business Activity

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

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Christopher Crowson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Buxton Road
Newtown
Disley
Cheshire
SK12 2RQ
Secretary NamePaul Anthony Cobley
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Meadow Road
Paulton
Bristol
BS39 7SG
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2013)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address7 Derbyshire Road
Clayton Bridge
Manchester
M40 1QN
Secretary NameEconomica Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2012)
Correspondence AddressEconomica 189a Bramhall Lane
Stockport
Cheshire
SK2 6JA

Contact

Websitedamsonrestaurant.co.uk
Telephone0161 4324666
Telephone regionManchester

Location

Registered Address7400 Daresbury Park Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Northern Restaurants LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£118,810
Cash£17,507
Current Liabilities£396,702

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: National Westminster Bank PLC

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

Filing History

17 October 2023Registered office address changed from The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom to 7400 Daresbury Park Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 17 October 2023 (2 pages)
17 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-02
(1 page)
17 October 2023Appointment of a voluntary liquidator (3 pages)
17 October 2023Statement of affairs (8 pages)
29 June 2023Company name changed damson restaurants LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
(3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
12 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 March 2020 (1 page)
16 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
15 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 July 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
10 July 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 August 2016Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
2 August 2016Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
8 June 2016Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester Cheshire M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester Cheshire M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
11 August 2015Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
10 August 2015Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
10 August 2015Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
4 July 2013Registration of charge 063122660001 (5 pages)
4 July 2013Registration of charge 063122660001 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Termination of appointment of Simon Stanley as a director (1 page)
6 February 2013Termination of appointment of Simon Stanley as a director (1 page)
10 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Economica Company Secretaries Limited as a secretary (1 page)
9 October 2012Termination of appointment of Economica Company Secretaries Limited as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2012Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 August 2010Secretary's details changed for Economica Company Secretaries Limited on 30 June 2010 (2 pages)
29 August 2010Director's details changed for Mr Simon Stanley on 30 June 2010 (2 pages)
29 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 August 2010Director's details changed for Mr Simon Stanley on 30 June 2010 (2 pages)
29 August 2010Secretary's details changed for Economica Company Secretaries Limited on 30 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 13/07/09; full list of members (4 pages)
4 September 2009Return made up to 13/07/09; full list of members (4 pages)
22 January 2009Appointment terminated director christopher crowson (1 page)
22 January 2009Director appointed mr steven pilling (1 page)
22 January 2009Director appointed mr simon stanley (1 page)
22 January 2009Director appointed mr simon stanley (1 page)
22 January 2009Director appointed mr steven pilling (1 page)
22 January 2009Appointment terminated director christopher crowson (1 page)
16 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 December 2008Company name changed mr pillings chop house LTD\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed mr pillings chop house LTD\certificate issued on 03/12/08 (2 pages)
3 October 2008Secretary appointed economica company secretaries LIMITED (1 page)
3 October 2008Appointment terminated secretary paul cobley (1 page)
3 October 2008Return made up to 13/07/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary paul cobley (1 page)
3 October 2008Return made up to 13/07/08; full list of members (3 pages)
3 October 2008Secretary appointed economica company secretaries LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from, economica 188A bramhall lane, stockport, cheshire, SK2 6JA (1 page)
8 August 2008Registered office changed on 08/08/2008 from, economica 188A bramhall lane, stockport, cheshire, SK2 6JA (1 page)
10 July 2008Registered office changed on 10/07/2008 from, c/o economica, 92-96 wellington road south, stockport, cheshire, SK1 3TJ (1 page)
10 July 2008Registered office changed on 10/07/2008 from, c/o economica, 92-96 wellington road south, stockport, cheshire, SK1 3TJ (1 page)
13 July 2007Incorporation (11 pages)
13 July 2007Incorporation (11 pages)