Company NameBlack Door Restaurant Ltd
Company StatusDissolved
Company Number05703180
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 3 months ago)
Dissolution Date9 April 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Andrew Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address337 Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7HL
Secretary NameMr David John Edward Ladd
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmoor Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Director NameMr David John Edward Ladd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmoor Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE

Location

Registered AddressTenor House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Shareholders

1000 at 1David Kennedy & David Ladd
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,066
Cash£299
Current Liabilities£198,397

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
9 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 September 2012Termination of appointment of David Ladd as a director (2 pages)
7 September 2012Termination of appointment of David John Edward Ladd as a director on 27 February 2012 (2 pages)
3 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (13 pages)
3 May 2012Liquidators statement of receipts and payments to 28 March 2012 (13 pages)
3 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (13 pages)
19 May 2011Registered office address changed from Brasserie Black Door Biscuit Factory 16 Stoddart Street Newcastle upon Tyne NE2 1AN on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Brasserie Black Door Biscuit Factory 16 Stoddart Street Newcastle upon Tyne NE2 1AN on 19 May 2011 (1 page)
14 April 2011Statement of affairs with form 4.19 (8 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-29
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Statement of affairs with form 4.19 (8 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Director's details changed for David Andrew Kennedy on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Andrew Kennedy on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(5 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(5 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(5 pages)
11 March 2010Director's details changed for David Andrew Kennedy on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 April 2008Return made up to 09/02/08; full list of members (4 pages)
21 April 2008Return made up to 09/02/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
17 April 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
17 April 2007Return made up to 09/02/07; full list of members (7 pages)
9 February 2006Incorporation (15 pages)
9 February 2006Incorporation (15 pages)