Company NamePOAD Retail Ltd
Company StatusDissolved
Company Number07929706
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Thomas William Poad
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 - 3 Old Co-Op Buildings
Front Street Burnopfield
Newcastle Upon Tyne
NE16 6LX

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Poad
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
19 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 October 2013Appointment of a voluntary liquidator (1 page)
24 October 2013Statement of affairs with form 4.19 (7 pages)
24 October 2013Appointment of a voluntary liquidator (1 page)
24 October 2013Statement of affairs with form 4.19 (7 pages)
9 October 2013Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)