Company NameOra Tynemouth Limited
Company StatusDissolved
Company Number08181263
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Atchison
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(4 days after company formation)
Appointment Duration3 years, 4 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr Fabio Boccardi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
NE26 2QZ

Contact

Websiteoratynemouth.co.uk
Telephone0191 2583350
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Fabio Boccardi
100.00%
Ordinary

Financials

Year2014
Net Worth£156,528
Cash£13,455
Current Liabilities£9,077

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2015Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 25 February 2015 (2 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (4 pages)
24 February 2015Statement of affairs with form 4.19 (4 pages)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2014Registered office address changed from 31 Front Street Tynemouth North Shields NE30 4DZ England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 31 Front Street Tynemouth North Shields NE30 4DZ England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
24 April 2013Appointment of Mr Nicholas Atchison as a director (2 pages)
24 April 2013Termination of appointment of Fabio Boccardi as a director (1 page)
24 April 2013Termination of appointment of Fabio Boccardi as a director (1 page)
24 April 2013Appointment of Mr Nicholas Atchison as a director (2 pages)
16 August 2012Incorporation (24 pages)
16 August 2012Incorporation (24 pages)