Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Secretary Name | Dawn Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 December 2009) |
Role | Company Director |
Correspondence Address | Manor House Farm Cowpen Bewley Billingham Cleveland TS23 4HS |
Director Name | Mr Liam Percy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Belborough Lane Hutton Rudby Yarm TS15 0HY |
Secretary Name | Dorothy Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 December 2009) |
Role | Secretary |
Correspondence Address | 4 Rodney Close Billingham Cleveland TS23 1QJ |
Director Name | Paul Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 The Wynd Wynyard Park Billingham Cleveland TS22 5QE |
Secretary Name | Paul Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Wynd Wynyard Park Billingham Cleveland TS22 5QE |
Secretary Name | Craig Lee Collantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Tropical House, 2 Birdsall Row Redcar Cleveland TS10 2AF |
Director Name | John Patrick Hannan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2003) |
Role | Manager |
Correspondence Address | 27 Bridge Road Stockton On Tees Cleveland TS18 3AE |
Director Name | Christopher McManus |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2007) |
Role | Accountant |
Correspondence Address | Walker House Ovington Richmond N Yorks OL11 7DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£258,797 |
Cash | £194,472 |
Current Liabilities | £2,114,256 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Administrator's progress report to 2 September 2009 (15 pages) |
7 September 2009 | Notice of move from Administration to Dissolution (15 pages) |
6 June 2009 | Administrator's progress report to 24 March 2009 (12 pages) |
27 November 2008 | Statement of administrator's proposal (21 pages) |
6 October 2008 | Appointment of an administrator (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 27-31 bridge road stockon-on-tees cleveland TS18 3AE (1 page) |
2 July 2008 | Secretary appointed dorothy johnson (2 pages) |
10 June 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o yorkshire dragoon high lane maltby middlesborough TS8 0BN (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members
|
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Memorandum and Articles of Association (9 pages) |
2 August 2006 | Memorandum and Articles of Association (3 pages) |
2 August 2006 | Memorandum and Articles of Association (6 pages) |
25 July 2006 | Company name changed barry's pub co LIMITED\certificate issued on 25/07/06 (2 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
27 October 2005 | New director appointed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
24 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
5 March 2004 | Return made up to 09/01/04; full list of members
|
12 February 2004 | Registered office changed on 12/02/04 from: c/o o'caseys 27 bridge road stockton on tees cleveland TS18 3AE (1 page) |
3 February 2004 | Company name changed barry's traditional irish pub co mpany LIMITED\certificate issued on 03/02/04 (2 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Return made up to 09/01/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 January 2000 | Return made up to 09/01/00; full list of members
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
12 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 8 the wynd wynyard park billingham cleveland TS22 5QE (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 January 1998 | Incorporation (13 pages) |