Company NameC J's Pubs Limited
Company StatusDissolved
Company Number06938978
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameChristine Burke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address10 Coltsfoot Drive
Stockton
Cleveland
TS18 3US
Secretary NameJames William Cartwright
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Coltsfoot Drive
Stockton
Cleveland
TS18 3US
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address96 High Street
Stockton On Tees
TS18 1BD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth-£10,360
Cash£200
Current Liabilities£16,721

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Director's details changed for Christine Burke on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(4 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(4 pages)
6 August 2010Director's details changed for Christine Burke on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Christine Burke on 1 October 2009 (2 pages)
30 June 2009Secretary appointed james william cartwright (2 pages)
30 June 2009Director appointed christine burke (2 pages)
30 June 2009Secretary appointed james william cartwright (2 pages)
30 June 2009Director appointed christine burke (2 pages)
19 June 2009Incorporation (13 pages)
19 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
19 June 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
19 June 2009Incorporation (13 pages)
19 June 2009Appointment terminated director elizabeth davies (1 page)
19 June 2009Appointment Terminated Director elizabeth davies (1 page)