Company NameBooze Brothers (Ashington) Ltd
Company StatusDissolved
Company Number05818685
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Alan Curry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Street
Ashington
Northumberland
NE63 0BN
Director NameMr David Robert Curry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Viewlands Hirst Yard
Ashington
Northumberland
NE63 9AF
Secretary NameMr David Robert Curry
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Viewlands Hirst Yard
Ashington
Northumberland
NE63 9AF

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Alan Curry
50.00%
Ordinary
1 at 1David Curry
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,942
Cash£5,443
Current Liabilities£237,701

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
27 August 2010Order of court to wind up (2 pages)
27 August 2010Order of court to wind up (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(5 pages)
14 June 2010Director's details changed for Mr Alan Curry on 16 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Alan Curry on 16 May 2010 (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
28 November 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
8 June 2007Return made up to 16/05/07; full list of members (2 pages)
8 June 2007Return made up to 16/05/07; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
13 November 2006Registered office changed on 13/11/06 from: 84 juliet street ashington northumberland NE63 9EA (1 page)
13 November 2006Registered office changed on 13/11/06 from: 84 juliet street ashington northumberland NE63 9EA (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Incorporation (14 pages)
16 May 2006Incorporation (14 pages)