Company NameCRS Dispense Solutions Limited
Company StatusDissolved
Company Number07848577
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)
Previous NameBack 2 Bar Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Philip John Rodgers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queens Road
Monkseaton
Whitley Bay
Tyne And Wear
NE26 3BJ
Director NameClive James Martin Bishop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenton House Benton Business Park
Belundy Industrial Esate
Newcastle Upon Tyne
NE12 9SW
Secretary NameMr Colin Nicholson
StatusResigned
Appointed08 October 2012(10 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressBenton House Benton Business Park
Bellway Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW

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

Year2013
Net Worth£1,032
Cash£1,043
Current Liabilities£376,696

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
8 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (16 pages)
7 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (15 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2015Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2015 (2 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Statement of affairs with form 4.19 (7 pages)
11 June 2015Registered office address changed from Benton House Benton Business Park Bellway Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 11 June 2015 (2 pages)
22 January 2015Satisfaction of charge 1 in full (4 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Registration of charge 078485770002, created on 30 October 2014 (24 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
4 November 2013Appointment of Clive James Martin Bishop as a director (3 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 July 2013Termination of appointment of Colin Nicholson as a secretary (2 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
28 November 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
7 November 2012Appointment of Mr Colin Nicholson as a secretary (1 page)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 December 2011Company name changed back 2 bar LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)