Company NameBamco Thirty Two Limited
Company StatusDissolved
Company Number07014828
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Harford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(2 weeks, 4 days after company formation)
Appointment Duration3 years (closed 02 October 2012)
RoleManager
Correspondence AddressRose Cottage 25 Dawson Terrace
South Hylton
SR4 0QE
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameMrs Judith Rosemary Mackenow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Co Durham
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL

Location

Registered Address22 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth-£41,933
Current Liabilities£41,933

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(14 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(14 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
1 October 2009Appointment Terminated Director judith mackenow (1 page)
1 October 2009Registered office changed on 01/10/2009 from 38 west sunniside sunderland tyne and wear SR1 1BU (1 page)
1 October 2009Director appointed stephen harford (2 pages)
1 October 2009Appointment Terminated Director and Secretary brian mackenow (1 page)
1 October 2009Director appointed stephen harford (2 pages)
1 October 2009Appointment terminated director judith mackenow (1 page)
1 October 2009Appointment terminated director and secretary brian mackenow (1 page)
1 October 2009Registered office changed on 01/10/2009 from 38 west sunniside sunderland tyne and wear SR1 1BU (1 page)
10 September 2009Incorporation (26 pages)
10 September 2009Incorporation (26 pages)