Company NameMixology Leisure Limited
Company StatusDissolved
Company Number07832650
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David John Edward Ladd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(4 years after company formation)
Appointment Duration1 year, 8 months (closed 01 August 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Barmoor Drive
Newcastle Upon Tyne
NE3 5RE
Director NameMr Glen Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address54 Galloway Road
Gateshead
Tyne And Wear
NE10 0BF
Secretary NameMr Glen Henderson
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 Galloway Road
Gateshead
Tyne And Wear
NE10 0BF

Contact

Telephone0191 2603937
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address59 Barmoor Drive
Newcastle Upon Tyne
NE3 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

60 at £1Justine Maria Ladd
60.00%
Ordinary
40 at £1Glen Henderson
40.00%
Ordinary

Financials

Year2014
Net Worth£26,319
Cash£22,066
Current Liabilities£51,327

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 February 2016Registered office address changed from Long Bar 39-47 Barron House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 5SG to 59 Barmoor Drive Newcastle upon Tyne NE3 5RE on 8 February 2016 (1 page)
5 February 2016Termination of appointment of Glen Henderson as a secretary on 23 November 2015 (1 page)
5 February 2016Appointment of Mr David John Edward Ladd as a director on 23 November 2015 (2 pages)
5 February 2016Termination of appointment of Glen Henderson as a director on 23 November 2015 (1 page)
26 November 2015Secretary's details changed for Mr Glen Henderson on 26 November 2015 (1 page)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Director's details changed for Mr Glen Henderson on 26 November 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Director's details changed for Mr Glen Henderson on 20 December 2013 (2 pages)
23 December 2013Secretary's details changed for Mr Glen Henderson on 20 December 2013 (1 page)
4 November 2013Secretary's details changed for Mr Glen Henderson on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Director's details changed for Mr Glen Henderson on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Glen Henderson on 1 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mr Glen Henderson on 1 November 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
16 March 2012Registered office address changed from Unit 4 18 Park Lane Sunderland Tyne and Wear SR1 3NX England on 16 March 2012 (2 pages)
2 November 2011Incorporation (23 pages)