Company NameBarjustice Limited
Company StatusDissolved
Company Number06349416
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon David Charlton Sloanes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(12 months after company formation)
Appointment Duration4 years, 7 months (closed 12 March 2013)
RoleElectrical Contractor
Correspondence Address5 Ledbury Road
Sunderland
Tyne And Wear
SR2 9HS
Director NameMr Sean Terrance Antonio Maddison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Aylesford Mews
Greystoke
Sunderland
Tyne & Wear
SR2 9HZ
Secretary NameLouise McIntosh
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 The Post Office
West Sunniside
Sunderland
Tyne & Wear
SR1 1BH

Location

Registered Address47 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011Compulsory strike-off action has been suspended (1 page)
11 November 2010Compulsory strike-off action has been suspended (1 page)
11 November 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Termination of appointment of Sean Maddison as a director (1 page)
9 March 2010Termination of appointment of Louise Mcintosh as a secretary (1 page)
9 March 2010Termination of appointment of Louise Mcintosh as a secretary (1 page)
9 March 2010Termination of appointment of Sean Maddison as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2009Return made up to 21/08/08; full list of members (3 pages)
21 January 2009Director appointed mr simon david charlton sloanes (2 pages)
21 January 2009Director appointed mr simon david charlton sloanes (2 pages)
21 January 2009Return made up to 21/08/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
19 January 2009Registered office changed on 19/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
21 August 2007Incorporation (15 pages)
21 August 2007Incorporation (15 pages)