Barnard Castle
County Durham
DL12 8XD
Director Name | Paul Simon O Hara |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Chef |
Correspondence Address | The Bridge Inn At Whorlton Barnard Castle County Durham DL12 8RD |
Secretary Name | Naomi Ruth O Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Manager |
Correspondence Address | The Bridge Inn At Whorlton Barnard Castle County Durham DL12 8XD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Pinder & Ratkirace 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£89,523 |
Cash | £375 |
Current Liabilities | £44,394 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 16 August 2010 Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 16 August 2010 Statement of capital on 2010-08-25
|
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 16/08/08; no change of members (4 pages) |
24 September 2008 | Return made up to 16/08/08; no change of members (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Return made up to 16/08/07; full list of members (5 pages) |
3 November 2007 | Return made up to 16/08/07; full list of members (5 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |