Favela Deansgate Limited

General information

Name:

Favela Deansgate Ltd

Office Address:

The Vicarage 31 Great King Street SK11 6PL Macclesfield

Number: 07980957

Incorporation date: 2012-03-07

Dissolution date: 2021-08-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Favela Deansgate Limited, a company registered at The Vicarage 31 Great King Street, , Macclesfield. It was founded on Wednesday 7th March 2012. Its registration number was 07980957 and the area code was SK11 6PL. The company had been active on the British market for approximately nine years up until Tuesday 3rd August 2021. The company has operated under three different names. The very first listed name, Mr. Pillings Roast Restaurant And Oyster Bar, was switched on Thursday 15th March 2012 to Mr. Pilling's Roast Restaurant And Oyster Bar. The current name, in use since 2015, is Favela Deansgate Limited.

This limited company was led by 1 director: Steven P., who was formally appointed on Wednesday 7th March 2012.

Steven P. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Favela Deansgate Limited 2015-11-23
  • Mr. Pilling's Roast Restaurant And Oyster Bar Limited 2012-03-15
  • Mr. Pillings Roast Restaurant And Oyster Bar Limited 2012-03-07

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 07 March 2012

Latest update: 26 January 2024

People with significant control

Steven P.
Notified on 7 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 18 April 2021
Confirmation statement last made up date 07 March 2020
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2012-03-07
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 April 2013
Annual Accounts 20 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 April 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ascendis Second Floor 683-693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

HQ address,
2016

Address:

1 Levens Road Hazel Grove

Post code:

SK7 5DL

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
9
Company Age

Closest Companies - by postcode