Company NameThe Bottle Bar Limited
Company StatusDissolved
Company Number10185967
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMiss Natalie Gent
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regency West Mall
Stockton-On-Tees
TS18 1EF
Director NameSamantha Lisle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleLicensor
Country of ResidenceEngland
Correspondence Address32 Bedale Grove
Hartburn
Stockton On Tees
Cleveland
TS19 7QY
Secretary NameSamantha Lisle
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address32 Bedale Grove
Hartburn
Stockton On Tees
Cleveland
TS19 7QY
Director NameMr Gary Lowery
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(5 months after company formation)
Appointment Duration2 days (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peel Court St. Cuthberts Way
Darlington
DL1 1GB
Director NameMrs Kristy Marie Sanderson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Peel Court St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Gary Lowery
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regency West Mall
Stockton-On-Tees
TS18 1EF
Director NameMr Matthew Robert Young
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peel Court St. Cuthberts Way
Darlington
DL1 1GB

Location

Registered Address8 Regency West Mall
Stockton-On-Tees
TS18 1EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Notification of Natalie Gent as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Cessation of Gary Lowery as a person with significant control on 29 January 2018 (1 page)
29 January 2018Appointment of Miss Natalie Gent as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Gary Lowery as a director on 29 January 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
1 November 2017Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington DL1 1GB England to 8 Regency West Mall Stockton-on-Tees TS18 1EF on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Matthew Robert Young as a director on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington DL1 1GB England to 8 Regency West Mall Stockton-on-Tees TS18 1EF on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Matthew Robert Young as a director on 1 November 2017 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Appointment of Mr Matthew Robert Young as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Robert Young as a director on 19 April 2017 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Appointment of Mr Gary Lowery as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Kristy Marie Sanderson as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Mr Gary Lowery as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Kristy Marie Sanderson as a director on 5 December 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
19 October 2016Appointment of Miss Kristy Marie Sanderson as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Miss Kristy Marie Sanderson as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Gary Lowery as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Gary Lowery as a director on 19 October 2016 (1 page)
17 October 2016Termination of appointment of Samantha Lisle as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Samantha Lisle as a secretary on 17 October 2016 (1 page)
17 October 2016Appointment of Mr Gary Lowery as a director on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Samantha Lisle as a director on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 32 Bedale Grove Hartburn Stockton on Tees Cleveland TS19 7QY England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Samantha Lisle as a secretary on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 32 Bedale Grove Hartburn Stockton on Tees Cleveland TS19 7QY England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 17 October 2016 (1 page)
17 October 2016Appointment of Mr Gary Lowery as a director on 17 October 2016 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 10
(23 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 10
(23 pages)