Company NameThe Blacksmiths Arms (York) Limited
Company StatusDissolved
Company Number06967891
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Director

Director NameMs Maria Joanne Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacksmiths Arms Main Street, Naburn
York
North Yorkshire
YO19 4PN

Location

Registered Address17/25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

100 at £1Maria Joanne Taylor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
22 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 June 2013Liquidators statement of receipts and payments to 27 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (12 pages)
28 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
28 May 2012Liquidators statement of receipts and payments to 27 April 2012 (12 pages)
28 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
(1 page)
10 May 2011Statement of affairs with form 4.19 (6 pages)
10 May 2011Resolution insolvency:- appointment of liquidator (1 page)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Resolution insolvency:- appointment of liquidator (1 page)
10 May 2011Statement of affairs with form 4.19 (6 pages)
7 April 2011Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 100
(3 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 100
(3 pages)
12 August 2010Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 25 March 2010 (1 page)
21 July 2009Incorporation (17 pages)
21 July 2009Incorporation (17 pages)