Company NameBrancepeth Boar Catering Ltd
Company StatusDissolved
Company Number09059620
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Dissolution Date4 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Jacqueline Tracey O'Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address32 Silver Street
Durham City
D
DH1 3RD
Director NameMr David Threadgill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address32 Silver Street
Durham City
DH1 3RD

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1David Threadgill
50.00%
Ordinary
1 at £1Jacqueline Tracey O'boyle
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
22 February 2017Registered office address changed from The Cottage Brancepeth Castle Golf Club Brancepeth Durham DH7 8EA England to C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 22 February 2017 (2 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Statement of affairs with form 4.19 (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Registered office address changed from 32 Silver Street Durham City DH1 3rd to The Cottage Brancepeth Castle Golf Club Brancepeth Durham DH7 8EA on 17 May 2016 (1 page)
16 May 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)