Company number 05225157
Status Liquidation
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address GAMEKEEPERS COTTAGE UNDERBARROW ROAD, UNDERBARROW, KENDAL, CUMBRIA, ENGLAND, LA8 8HB
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Order of court - restore and wind up; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of FRYDAYS KENDAL LIMITED are www.frydayskendal.co.uk, and www.frydays-kendal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Frydays Kendal Limited is a Private Limited Company.
The company registration number is 05225157. Frydays Kendal Limited has been working since 08 September 2004.
The present status of the company is Liquidation. The registered address of Frydays Kendal Limited is Gamekeepers Cottage Underbarrow Road Underbarrow Kendal Cumbria England La8 8hb. . ARUNDEL, Robert is a Director of the company. Secretary ARUNDEL, Carole has been resigned. Secretary ARUNDEL, Michelle Anne has been resigned. Secretary ARUNDEL, Ruth has been resigned. Director ARUNDEL, Carole has been resigned. Director ARUNDEL, Frank has been resigned. Director ARUNDEL, Michelle Anne has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Resigned Directors
Secretary
ARUNDEL, Ruth
Resigned: 31 December 2004
Appointed Date: 08 September 2004
Director
ARUNDEL, Carole
Resigned: 11 March 2010
Appointed Date: 08 September 2004
82 years old
Director
ARUNDEL, Frank
Resigned: 11 March 2010
Appointed Date: 30 December 2004
84 years old
FRYDAYS KENDAL LIMITED Events
11 Apr 2017
Order of court to wind up
11 Apr 2017
Order of court - restore and wind up
21 Feb 2017
Final Gazette dissolved via compulsory strike-off
17 Jun 2015
Compulsory strike-off action has been suspended
21 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 37 more events
01 Nov 2005
Secretary resigned
18 Oct 2005
Registered office changed on 18/10/05 from: 9 turner street, lees oldham greater manchester OL4 3JH
03 Dec 2004
Particulars of mortgage/charge
13 Oct 2004
Particulars of mortgage/charge
08 Sep 2004
Incorporation
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 new road kendal cumbria t/no CU168455 any other interests…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 new road kendal cumbria t/no CU168445. Assigns the…
1 December 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied
on 9 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied
on 25 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 new road, kendal, cumbria. With the…