Company NameAvalon Bar Limited
Company StatusDissolved
Company Number05747575
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael William Farwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleHotelier
Correspondence Address1 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2AZ
Secretary NameMichael William Farwell
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleHotelier
Correspondence Address1 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2AZ
Director NameKathleen Ann Farwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2008)
RoleHotelier
Correspondence Address8 Esplanade Place
Whitley Bay
Tyne & Wear
NE26 2AB
Director NameRonald Charles Harvey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2008)
RolePlumber
Correspondence Address8 Esplanade Place
Whitley Bay
Tyne & Wear
NE26 2AB
Director NameMichael Philip Lavelle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleBuilder
Correspondence Address19 Hollinghill Road
Holywell
Whitley Bay
Tyne & Wear
NE25 0NH
Director NameSteven Philip Cockburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2008)
RoleVehicle Transporter
Correspondence Address45 Oakland Road
Whitley Bay
Tyne & Wear
NE25 8LX
Director NameMalcolm Sinyard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2008)
RoleIT Support
Correspondence Address103 Cambridge Avenue
Whitley Bay
Tyne & Wear
NE26 1BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
10 July 2008Appointment terminated director malcolm sinyard (1 page)
10 July 2008Appointment terminated director michael lavelle (1 page)
10 July 2008Appointment terminated director steven cockburn (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 17/03/07; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: C4 kingfisher house kingsway gateshead tyne & wear NE11 0JQ (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Incorporation (16 pages)