Company NameM&N Pub Company Limited
Company StatusDissolved
Company Number09292540
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)
Dissolution Date23 May 2018 (5 years, 11 months ago)

Directors

Director NameMr Mark Gerald Moore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMrs Nichola Jane Moore
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 May 2018Final Gazette dissolved following liquidation (1 page)
23 February 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
8 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 8 February 2018 (2 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (10 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (10 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Registered office address changed from The Huntsman Enfield Chase Guisborough Cleveland TS14 7LQ United Kingdom to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from The Huntsman Enfield Chase Guisborough Cleveland TS14 7LQ United Kingdom to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 March 2016 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)