Company NameSo Trading North East Limited
Company StatusDissolved
Company Number08769159
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)
Dissolution Date7 July 2017 (6 years, 8 months ago)

Business Activity

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

Director

Director NameMrs Linda Hutchinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
7 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (15 pages)
6 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (15 pages)
21 August 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 21 August 2015 (2 pages)
21 August 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 21 August 2015 (2 pages)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Statement of affairs with form 4.19 (6 pages)
19 August 2015Statement of affairs with form 4.19 (6 pages)
23 July 2015Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 July 2015 (2 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from Stockerley House Woodside Consett DH8 7TQ United Kingdom on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Stockerley House Woodside Consett DH8 7TQ United Kingdom on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Stockerley House Woodside Consett DH8 7TQ United Kingdom on 2 July 2014 (2 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)