Company NameGab Entertainments Limited
Company StatusDissolved
Company Number08898767
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date7 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Andrew John Briscoe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Redcar Close
Hartlepool
TS25 5QN
Director NameMr Jason Craig Tinham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year after company formation)
Appointment Duration4 years (closed 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Benjamin Meggs
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(1 year after company formation)
Appointment Duration4 years (closed 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameAlan Trevor Hughes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Catcote Road
Hartlepool
TS25 4RE
Director NameMr George Bromley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Potter Walk
Hartlepool
TS24 8DY

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

15 at £1Andrew John Briscoe
50.00%
Ordinary
15 at £1Caron Michelle Carter
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,211
Cash£10,514
Current Liabilities£21,254

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2019Final Gazette dissolved following liquidation (1 page)
7 December 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
9 November 2017Liquidators' statement of receipts and payments to 17 October 2017 (12 pages)
9 November 2017Liquidators' statement of receipts and payments to 17 October 2017 (12 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
(1 page)
1 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
(1 page)
1 November 2016Statement of affairs with form 4.19 (6 pages)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Statement of affairs with form 4.19 (6 pages)
17 October 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 October 2016 (2 pages)
18 July 2016Termination of appointment of George Bromley as a director on 18 February 2016 (1 page)
18 July 2016Termination of appointment of George Bromley as a director on 18 February 2016 (1 page)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
(4 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 60
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 60
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 60
(3 pages)
9 March 2015Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30
(4 pages)
9 March 2015Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30
(4 pages)
9 March 2015Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages)
8 September 2014Termination of appointment of Alan Trevor Hughes as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Alan Trevor Hughes as a director on 31 August 2014 (1 page)
11 March 2014Director's details changed for George Bramley on 17 February 2014 (3 pages)
11 March 2014Director's details changed for George Bramley on 17 February 2014 (3 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 30
  • ANNOTATION Directors surname on the IN01 was removed from the public register on 14TH April 2014 as it was factually inaccurate.
(49 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 30
  • ANNOTATION Directors surname on the IN01 was removed from the public register on 14TH April 2014 as it was factually inaccurate.
(49 pages)