Company NameNorth East Pub Company Ltd
Company StatusDissolved
Company Number06791618
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameSean McArole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brackenpeth Mews
Gosforth
Newcastle Upon Tyne
NE3 5RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Edwin Rayne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Meadows Meadow View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7BG
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Saint Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX

Location

Registered Address8d Alder Road
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Termination of appointment of Paul Brown as a secretary (1 page)
23 November 2010Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 23 November 2010 (1 page)
23 November 2010Termination of appointment of Paul Brown as a secretary (1 page)
30 March 2010Termination of appointment of Edwin Rayne as a director (2 pages)
30 March 2010Termination of appointment of Edwin Rayne as a director (2 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(5 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(5 pages)
23 February 2010Director's details changed for Sean Mcarole on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Edwin Rayne on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Sean Mcarole on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Edwin Rayne on 23 February 2010 (2 pages)
26 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
26 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
19 February 2009Secretary appointed paul andrew brown (3 pages)
19 February 2009Secretary appointed paul andrew brown (3 pages)
11 February 2009Director appointed sean mcarole (2 pages)
11 February 2009Director appointed sean mcarole (2 pages)
11 February 2009Director appointed edwin rayne (2 pages)
11 February 2009Director appointed edwin rayne (2 pages)
15 January 2009Appointment terminated director yomtov jacobs (1 page)
15 January 2009Appointment Terminated Director yomtov jacobs (1 page)
14 January 2009Incorporation (9 pages)
14 January 2009Incorporation (9 pages)