Company NameHide Bars Limited
Company StatusDissolved
Company Number05917074
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Done
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOwners Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Alison Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Cathedrals
Court Lane
Durham
County Durham
DH1 3JS
Secretary NameMr Steven Andrew Akers
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Phoenix Close
Langley Park
Durham
DH7 9FN

Location

Registered AddressOwners Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£6,683,900
Cash£9,676
Current Liabilities£482,601

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 November 2006Delivered on: 24 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
21 August 2016Registered office address changed from Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd to C/O Ramsey Robinson Solicitors Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd to C/O Ramsey Robinson Solicitors Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 21 August 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2014 (6 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 November 2015Annual return made up to 25 August 2015
Statement of capital on 2015-11-25
  • GBP 2,357,934
(14 pages)
25 November 2015Annual return made up to 25 August 2015
Statement of capital on 2015-11-25
  • GBP 2,357,934
(14 pages)
5 August 2015Appointment of Benjamin Done as a director on 2 April 2015 (3 pages)
5 August 2015Appointment of Benjamin Done as a director on 2 April 2015 (3 pages)
5 August 2015Appointment of Benjamin Done as a director on 2 April 2015 (3 pages)
22 June 2015Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages)
22 June 2015Registered office address changed from Portland House Belmont Business Park Belmont, Durham Co. Durham DH1 1TW to Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages)
22 June 2015Registered office address changed from Portland House Belmont Business Park Belmont, Durham Co. Durham DH1 1TW to Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages)
22 June 2015Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages)
22 June 2015Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages)
22 June 2015Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages)
1 June 2015Restoration by order of the court (3 pages)
1 June 2015Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 2,357,934
(4 pages)
9 November 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 2,357,934
(4 pages)
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,357,934
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,357,934
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,357,934
(4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 25/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 25/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
5 August 2007Director's particulars changed (1 page)
5 August 2007Director's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
19 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 August 2006Incorporation (13 pages)
25 August 2006Incorporation (13 pages)