Company NameFour Acres Limited
Company StatusDissolved
Company Number06997201
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

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

Director

Director NameMr Ian Barry Reisner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Paxford Close
Longbenton
Newcastle Upon Tyne
NE7 7PA

Contact

Websitewww.four-acres.com/

Location

Registered Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Ian Barry Reisner
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,992
Cash£250
Current Liabilities£62,318

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
23 August 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been suspended (1 page)
12 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Registered office address changed from 5 Paxford Close Longbenton Newcastle upon Tyne NE7 7PA England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 5 Paxford Close Longbenton Newcastle upon Tyne NE7 7PA England on 26 March 2012 (1 page)
6 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(4 pages)
6 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(4 pages)
17 August 2011Registered office address changed from 3 Market Street Newcastle upon Tyne NE1 6JE on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 3 Market Street Newcastle upon Tyne NE1 6JE on 17 August 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Director's details changed for Mr Ian Barry Reisner on 21 August 2010 (2 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Ian Barry Reisner on 21 August 2010 (2 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Register inspection address has been changed (1 page)
14 June 2010Registered office address changed from 3 Market Street Newcastle upon Tyne Tyne and Wear NE1 6JE on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 3 Market Street Newcastle upon Tyne Tyne and Wear NE1 6JE on 14 June 2010 (2 pages)
21 August 2009Incorporation (12 pages)
21 August 2009Incorporation (12 pages)