Company NameThe Pantry South Shields Ltd
Company StatusDissolved
Company Number08623762
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Suzanne Cleary
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lakeside
South Shields
NE34 7HA
Director NameMrs Judith Thompson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St. Bedes
East Boldon
NE36 0LF

Contact

Telephone0191 4561876
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 108 Collingwood Buildings 38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Judith Thompson
50.00%
Ordinary
1 at £1Suzanne Cleary
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,396
Current Liabilities£109,430

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
1 October 2018Liquidators' statement of receipts and payments to 10 July 2018 (15 pages)
12 September 2017Statement of affairs (8 pages)
12 September 2017Statement of affairs (8 pages)
1 August 2017Registered office address changed from 19 East Street Sunderland SR6 7BY England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 19 East Street Sunderland SR6 7BY England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 1 August 2017 (2 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from 289a Sunderland Road South Shields NE34 6RB to 19 East Street Sunderland SR6 7BY on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 289a Sunderland Road South Shields NE34 6RB to 19 East Street Sunderland SR6 7BY on 9 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(25 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(25 pages)