Company NameJarrow Civic Hall Limited
Company StatusDissolved
Company Number07470263
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Knowles
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Croft Terrace
Jarrow
Tyne & Wear
NE32 5BN
Director NameMs Carol Miles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

144k at £1Jk Pension Scheme
99.93%
Preference
100 at £1John Knowles
0.07%
Ordinary

Financials

Year2014
Net Worth-£75,961
Cash£1,057
Current Liabilities£323,718

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
18 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 June 2013Registered office address changed from 59-61 Ellison Street Jarrow Tyne and Wear NE32 3HX on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 59-61 Ellison Street Jarrow Tyne and Wear NE32 3HX on 10 June 2013 (2 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-08
(1 page)
18 April 2013Statement of affairs with form 4.19 (10 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Statement of affairs with form 4.19 (10 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 144,100
(5 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 144,100
(5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 144,100
(7 pages)
10 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 128,100
(7 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 144,100
(7 pages)
10 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 144,100
(7 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 128,100
(7 pages)
26 June 2012Appointment of Ms Carol Miles as a director (2 pages)
26 June 2012Appointment of Ms Carol Miles as a director on 10 April 2012 (2 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
7 September 2011Registered office address changed from 52 Ellison Street Jarrow Jarrow Tyne & Wear NE32 3HX United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 52 Ellison Street Jarrow Jarrow Tyne & Wear NE32 3HX United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 52 Ellison Street Jarrow Jarrow Tyne & Wear NE32 3HX United Kingdom on 7 September 2011 (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)