Company NamePride Bars Ltd
Company StatusDissolved
Company Number08063208
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John William Harrison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressPride Cafe 24 Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7JB
Director NameMr Oscar Lumley-Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleFreelance Fund-Raiser
Country of ResidenceUnited Kingdom
Correspondence AddressPride Cafe 24 Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7JB

Location

Registered AddressPride Cafe
24 Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

75 at £1John William Harrison
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(3 pages)
31 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 75
(4 pages)
14 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 75
(4 pages)
13 August 2012Termination of appointment of Oscar Lumley-Watson as a director (1 page)
13 August 2012Termination of appointment of Oscar Lumley-Watson as a director (1 page)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)