Company NameBistro 62 Ltd
Company StatusDissolved
Company Number07624976
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 12 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Del Thomas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address181 Ashington Drive
Choppington
Northumberland
NE62 5AJ
Secretary NameMiss Candice Baker
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address181 Ashington Drive
Choppington
Northumberland
NE62 5AJ

Contact

Websitewww.bistro62.co.uk

Location

Registered Address62 Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

1 at £1Candice Baker
50.00%
Ordinary
1 at £1Del Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,400
Cash£20,486
Current Liabilities£27,881

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Secretary's details changed for Miss Candice Baker on 14 July 2015 (1 page)
14 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Mr Del Thomas on 14 July 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST United Kingdom on 12 September 2012 (1 page)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)