Company NameThe Black Bull Burger Company Limited
Company StatusDissolved
Company Number09428047
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Nicola Jane Mills
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameGlenn McCrory
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Olivier Jimmy Wilfred Bernard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMiss Diane Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
26 October 2017Termination of appointment of Diane Wilson as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Diane Wilson as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Olivier Jimmy Wilfred Bernard as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Olivier Jimmy Wilfred Bernard as a director on 26 October 2017 (1 page)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Termination of appointment of Glenn Mccrory as a director on 30 September 2016 (1 page)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Termination of appointment of Glenn Mccrory as a director on 30 September 2016 (1 page)
14 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(4 pages)
6 November 2015Appointment of Miss Nicola Mills as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Miss Nicola Mills as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Olivier Jimmy Wilfred Bernard as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Olivier Jimmy Wilfred Bernard as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Miss Diane Wilson as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Miss Diane Wilson as a director on 1 November 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)