Company NameNo Holds Bars Limited
Company StatusDissolved
Company Number05848276
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameColin Sexton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address23 Henderson Road
Sunderland
Tyne And Wear
SR4 7TG
Secretary NameColin Sexton
NationalityBritish
StatusClosed
Appointed14 July 2006(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address23 Henderson Road
Sunderland
Tyne And Wear
SR4 7TG
Director NameMichael Leslie Mordew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressThe Boiler House
Sunniside Lane
South Shields
Tyne & Wear
NE34 8DY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address24 Vine Place
Sunderland
Tyne & Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

100 at £1Colin Sexton
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£88,870

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(4 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 August 2009Director and Secretary's Change of Particulars / colin sexton / 28/07/2009 / HouseName/Number was: , now: 23; Street was: 159 coleridge avenue, now: henderson road; Post Town was: south shields, now: sunderland; Region was: tyne & wear, now: tyne and wear; Post Code was: NE34 3HB, now: SR4 7TG (1 page)
5 August 2009Return made up to 15/06/09; full list of members (5 pages)
5 August 2009Director and secretary's change of particulars / colin sexton / 28/07/2009 (1 page)
5 August 2009Return made up to 15/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Return made up to 15/06/08; no change of members (4 pages)
20 November 2008Return made up to 15/06/08; no change of members (4 pages)
26 September 2008Appointment Terminated Director michael mordew (1 page)
26 September 2008Appointment terminated director michael mordew (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 September 2007Return made up to 15/06/07; full list of members (7 pages)
18 September 2007Return made up to 15/06/07; full list of members (7 pages)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
3 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
20 July 2006Registered office changed on 20/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
15 June 2006Incorporation (14 pages)
15 June 2006Incorporation (14 pages)