Company NameRed House Bars Limited
DirectorsKamran Aziz and Angus Keith Liddell
Company StatusDissolved
Company Number01914232
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kamran Aziz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(15 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(15 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangemoor House
Scots Gap
Morpeth
Northumberland
NE61 4EE
Secretary NameMr Kamran Aziz
NationalityBritish
StatusCurrent
Appointed17 April 2001(15 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Director NameGrace Alexandria Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameDennis Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address33 Glen Court
Staines
Middlesex
TW18 2LG
Secretary NameGrace Alexandria Farquhar
NationalityBritish
StatusResigned
Appointed03 May 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts17 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 April

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Registered office changed on 21/03/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page)
15 March 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Declaration of solvency (3 pages)
15 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2005Total exemption full accounts made up to 17 April 2004 (5 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 March 2004Director's particulars changed (1 page)
25 January 2004Total exemption full accounts made up to 17 April 2003 (5 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Registered office changed on 26/11/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
26 February 2003Total exemption full accounts made up to 17 April 2002 (5 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 17 April 2001 (5 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of assistance for shares acquisition (5 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (3 pages)
2 May 2001Accounting reference date shortened from 30/04/01 to 17/04/01 (1 page)
2 May 2001Registered office changed on 02/05/01 from: 1 & 2 east parade whitley bay tyne and wear NE26 1AW (1 page)
2 May 2001Director resigned (1 page)
1 May 2001Particulars of mortgage/charge (7 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 February 2000Return made up to 15/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 2 May 1999 (12 pages)
2 August 1999Return made up to 15/12/98; full list of members; amend (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 30 April 1998 (12 pages)
30 December 1997Full accounts made up to 30 April 1997 (11 pages)
9 December 1997Return made up to 15/12/97; full list of members (6 pages)
10 February 1997Return made up to 15/12/96; full list of members (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (13 pages)
11 December 1995Return made up to 15/12/95; full list of members (6 pages)
5 October 1995Full accounts made up to 30 April 1995 (14 pages)
23 April 1993Company name changed 42ND street bars LIMITED\certificate issued on 26/04/93 (2 pages)
12 June 1985Company name changed\certificate issued on 12/06/85 (2 pages)
16 May 1985Incorporation (15 pages)