Daresbury
Warrington
Cheshire
WA4 4BS
Director Name | Mr Christopher Crowson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Buxton Road Newtown Disley Cheshire SK12 2RQ |
Secretary Name | Paul Anthony Cobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Meadow Road Paulton Bristol BS39 7SG |
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2013) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | 7 Derbyshire Road Clayton Bridge Manchester M40 1QN |
Secretary Name | Economica Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2012) |
Correspondence Address | Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA |
Website | damsonrestaurant.co.uk |
---|---|
Telephone | 0161 4324666 |
Telephone region | Manchester |
Registered Address | 7400 Daresbury Park Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Northern Restaurants LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£118,810 |
Cash | £17,507 |
Current Liabilities | £396,702 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 27 July 2023 (overdue) |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 October 2023 | Registered 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 2023 | Resolutions
|
17 October 2023 | Appointment of a voluntary liquidator (3 pages) |
17 October 2023 | Statement of affairs (8 pages) |
29 June 2023 | Company name changed damson restaurants LIMITED\certificate issued on 29/06/23
|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
12 March 2020 | Registered 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 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 August 2016 | Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
2 August 2016 | Register(s) moved to registered office address 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
8 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
11 August 2015 | Register(s) moved to registered inspection location C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
10 August 2015 | Register inspection address has been changed to C/O Brian Drewitt Solicitors 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 July 2013 | Registration of charge 063122660001 (5 pages) |
4 July 2013 | Registration of charge 063122660001 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 February 2013 | Termination of appointment of Simon Stanley as a director (1 page) |
6 February 2013 | Termination of appointment of Simon Stanley as a director (1 page) |
10 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Economica Company Secretaries Limited as a secretary (1 page) |
9 October 2012 | Termination of appointment of Economica Company Secretaries Limited as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2012 | Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Registered office address changed from , Economica 189a Bramhall Lane, Stockport, Cheshire, SK2 6JA on 1 August 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 August 2010 | Secretary's details changed for Economica Company Secretaries Limited on 30 June 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Simon Stanley on 30 June 2010 (2 pages) |
29 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Director's details changed for Mr Simon Stanley on 30 June 2010 (2 pages) |
29 August 2010 | Secretary's details changed for Economica Company Secretaries Limited on 30 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 January 2009 | Appointment terminated director christopher crowson (1 page) |
22 January 2009 | Director appointed mr steven pilling (1 page) |
22 January 2009 | Director appointed mr simon stanley (1 page) |
22 January 2009 | Director appointed mr simon stanley (1 page) |
22 January 2009 | Director appointed mr steven pilling (1 page) |
22 January 2009 | Appointment terminated director christopher crowson (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 December 2008 | Company name changed mr pillings chop house LTD\certificate issued on 03/12/08 (2 pages) |
3 December 2008 | Company name changed mr pillings chop house LTD\certificate issued on 03/12/08 (2 pages) |
3 October 2008 | Secretary appointed economica company secretaries LIMITED (1 page) |
3 October 2008 | Appointment terminated secretary paul cobley (1 page) |
3 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary paul cobley (1 page) |
3 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
3 October 2008 | Secretary appointed economica company secretaries LIMITED (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, economica 188A bramhall lane, stockport, cheshire, SK2 6JA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, economica 188A bramhall lane, stockport, cheshire, SK2 6JA (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from, c/o economica, 92-96 wellington road south, stockport, cheshire, SK1 3TJ (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from, c/o economica, 92-96 wellington road south, stockport, cheshire, SK1 3TJ (1 page) |
13 July 2007 | Incorporation (11 pages) |
13 July 2007 | Incorporation (11 pages) |