This company is commonly known as Old School Bar & Kitchen Limited. The company was founded 10 years ago and was given the registration number 08575620. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 56302 - Public houses and bars.
Name | : | OLD SCHOOL BAR & KITCHEN LIMITED |
---|---|---|
Company Number | : | 08575620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old School Bar & Kitchen, Mount Hawke, England, TR4 8BA | Director | 31 December 2017 | Active |
Old School Bar & Kitchen, Mount Hawke, United Kingdom, TR4 8BA | Director | 11 September 2018 | Active |
51, South Street, Isleworth, United Kingdom, TW7 7AA | Director | 19 June 2013 | Active |
51, South Street, Isleworth, United Kingdom, TW7 7AA | Director | 19 June 2013 | Active |
Twp Accounting, The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 19 June 2013 | Active |
Old School Bar & Kitchen, Mount Hawke, Truro, England, TR4 8BA | Director | 19 June 2013 | Active |
David William Alfred Cliverd | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old School Bar & Kitchen, Mount Hawke, United Kingdom, TR4 8BA |
Nature of control | : |
|
Mrs Martine Suzanne Derry | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF |
Nature of control | : |
|
Jenny Clilverd | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old School Bar & Kitchen, Mount Hawke, England, TR4 8BA |
Nature of control | : |
|
Technical Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Capital | Capital alter shares subdivision. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.