Company NameTynemouth Pub Co Limited
Company StatusDissolved
Company Number07433066
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameGavin Leonard Bowmaker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameGavin Leonard Bowmaker
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Sheila Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(4 years after company formation)
Appointment Duration2 years, 6 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HL
Director NameLeonard Bowmaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address22 Haig Avenue
Whitley Bay
Tyne And Wear
NE25 8JG
Director NameMr Steven Vincent Taylor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 2014)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address22 Haig Avenue
Whitley Bay
Tyne And Wear
NE25 8JG

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£55,576
Cash£27,083
Current Liabilities£89,394

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Notice of move from Administration to Dissolution on 24 February 2017 (23 pages)
9 March 2017Administrator's progress report to 24 February 2017 (20 pages)
9 March 2017Administrator's progress report to 24 February 2017 (20 pages)
9 March 2017Notice of move from Administration to Dissolution on 24 February 2017 (23 pages)
22 December 2016Administrator's progress report to 3 November 2016 (14 pages)
22 December 2016Administrator's progress report to 3 November 2016 (14 pages)
21 September 2016Director's details changed for Gavin Leonard Bowmaker on 15 September 2016 (2 pages)
21 September 2016Director's details changed for Gavin Leonard Bowmaker on 15 September 2016 (2 pages)
1 July 2016Administrator's progress report to 3 May 2016 (15 pages)
1 July 2016Administrator's progress report to 3 May 2016 (15 pages)
13 January 2016 (1 page)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
17 December 2015Notice of extension of period of Administration (1 page)
17 December 2015Notice of extension of period of Administration (1 page)
17 December 2015Administrator's progress report to 3 November 2015 (15 pages)
17 December 2015Administrator's progress report to 3 November 2015 (15 pages)
1 December 2015Administrator's progress report to 25 August 2015 (15 pages)
1 December 2015Administrator's progress report to 25 August 2015 (15 pages)
30 October 2015Result of meeting of creditors (4 pages)
30 October 2015Result of meeting of creditors (4 pages)
10 June 2015Statement of administrator's proposal (33 pages)
10 June 2015Statement of administrator's proposal (33 pages)
26 March 2015Appointment of an administrator (1 page)
26 March 2015Appointment of an administrator (1 page)
18 February 2015Registered office address changed from 22 Haig Avenue Whitley Bay Tyne and Wear NE25 8JG to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 22 Haig Avenue Whitley Bay Tyne and Wear NE25 8JG to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
19 November 2014Termination of appointment of Steven Vincent Taylor as a director on 18 November 2014 (1 page)
19 November 2014Appointment of Mrs Sheila Margaret Taylor as a director on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of Steven Vincent Taylor as a director on 18 November 2014 (1 page)
19 November 2014Appointment of Mrs Sheila Margaret Taylor as a director on 18 November 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 June 2014Termination of appointment of Leonard Bowmaker as a director (1 page)
24 June 2014Termination of appointment of Leonard Bowmaker as a director (1 page)
10 April 2014Appointment of Mr Steven Vincent Taylor as a director (2 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
(3 pages)
10 April 2014Appointment of Mr Steven Vincent Taylor as a director (2 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
11 June 2013Registration of charge 074330660001 (5 pages)
11 June 2013Registration of charge 074330660001 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from 76 Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 76 Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England on 16 November 2010 (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)