Company NameThe Boulevard Wine Bar Limited
Company StatusDissolved
Company Number07808329
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameJ White Newcastle Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Secretary NameMr George Luke
StatusClosed
Appointed02 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 May 2015)
RoleCompany Director
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Director NameMr James White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bensham Trading Estate, Lobley Hill Road
Gateshead
Tyne And Wear
NE8 2XN
Secretary NameMr James White
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Bensham Trading Estate, Lobley Hill Road
Gateshead
Tyne And Wear
NE8 2XN

Location

Registered AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £50Gh Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 1 September 2014 (1 page)
31 August 2014Accounts made up to 31 October 2013 (2 pages)
31 August 2014Accounts made up to 31 October 2013 (2 pages)
26 November 2013Company name changed j white newcastle LIMITED\certificate issued on 26/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-26
(3 pages)
26 November 2013Company name changed j white newcastle LIMITED\certificate issued on 26/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-26
(3 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Registered office address changed from C/O Trn (Train) Limited Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne and Wear NE8 2XN England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O Trn (Train) Limited Unit 3 Bensham Trading Estate, Lobley Hill Road Gateshead Tyne and Wear NE8 2XN England on 11 November 2013 (1 page)
6 November 2013Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page)
6 November 2013Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page)
6 November 2013Termination of appointment of James White as a secretary on 2 July 2013 (1 page)
6 November 2013Termination of appointment of James White as a director on 2 July 2013 (1 page)
6 November 2013Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages)
6 November 2013Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages)
6 November 2013Appointment of Mr George Houghton as a director on 2 July 2013 (2 pages)
6 November 2013Termination of appointment of James White as a secretary on 2 July 2013 (1 page)
6 November 2013Appointment of Mr George Luke as a secretary on 2 July 2013 (1 page)
6 November 2013Termination of appointment of James White as a secretary on 2 July 2013 (1 page)
6 November 2013Termination of appointment of James White as a director on 2 July 2013 (1 page)
6 November 2013Termination of appointment of James White as a director on 2 July 2013 (1 page)
14 June 2013Accounts made up to 31 October 2012 (2 pages)
14 June 2013Accounts made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)