Company NameFlavour Bar Limited
Company StatusDissolved
Company Number07313370
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Farrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameMr Clifford James Waterston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Breamish
Ellington
Morpeth
Northumberland
NE61 5LJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Clifford James Waterston
50.00%
Ordinary
50 at £1Richard Farrell
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (13 pages)
17 October 2013Liquidators statement of receipts and payments to 13 August 2013 (13 pages)
17 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (13 pages)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Registered office address changed from North East Cellar Supplies Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from North East Cellar Supplies Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL United Kingdom on 27 July 2012 (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
13 July 2010Incorporation (21 pages)
13 July 2010Incorporation (21 pages)