Company NameHide Bars (Yorkshire) Limited
Company StatusDissolved
Company Number06437239
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameScrollbase Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Alison Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Cathedrals
Court Lane
Durham
County Durham
DH1 3JS
Secretary NameMr Steven Andrew Akers
NationalityBritish
StatusClosed
Appointed10 December 2007(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Phoenix Close
Langley Park
Durham
DH7 9FN
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(4 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(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)
8 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
18 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
18 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
31 December 2007Company name changed scrollbase LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed scrollbase LIMITED\certificate issued on 31/12/07 (2 pages)
18 December 2007Registered office changed on 18/12/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page)
18 December 2007Registered office changed on 18/12/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)