Company Name42ND Street Bars Limited
DirectorsKamran Aziz and Angus Keith Liddell
Company StatusDissolved
Company Number02801833
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kamran Aziz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(8 years, 1 month 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(8 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGrace Alexandria Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameNigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 17 April 2001)
RoleCompany Director
Correspondence Address1 East Parade
Whitley Bay
Tyne & Wear
NE26 1AW
Secretary NameNigel David Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed15 April 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 East Parade
Whitley Bay
Tyne & Wear
NE26 1AW
Director NamePeter Alexander Crerar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2001)
RoleOperations Director
Correspondence Address5 Braemar Gardens
Whitley Bay
Tyne & Wear
NE25 9NJ
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2001)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Secretary NameGrace Alexandria Farquhar
NationalityBritish
StatusResigned
Appointed03 May 1999(6 years, 1 month 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
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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
Turnover£7,327,000
Gross Profit£5,031,000
Net Worth£1,301,000
Cash£111,000
Current Liabilities£3,129,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

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)
16 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Declaration of solvency (3 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Accounts made up to 30 September 2003 (15 pages)
29 March 2004Return made up to 19/03/04; 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 2003Registered office changed on 21/10/03 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Accounting reference date extended from 17/04/03 to 30/09/03 (1 page)
2 October 2003Accounts made up to 17 April 2002 (15 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
17 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Accounts made up to 17 April 2001 (13 pages)
11 February 2002New secretary appointed (3 pages)
3 July 2001Return made up to 19/03/01; full list of members (7 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 (6 pages)
11 May 2001Declaration of assistance for shares acquisition (5 pages)
4 May 2001New director appointed (5 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Accounting reference date shortened from 30/04/01 to 17/04/01 (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Memorandum and Articles of Association (6 pages)
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 2001New secretary appointed;new director appointed (3 pages)
1 May 2001Particulars of mortgage/charge (7 pages)
27 April 2001Accounts made up to 30 April 2000 (16 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
26 April 2000Return made up to 19/03/00; full list of members (7 pages)
4 December 1999Accounts made up to 2 May 1999 (18 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
24 May 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 January 1999Accounts made up to 30 April 1998 (15 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
16 March 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts made up to 30 April 1997 (15 pages)
11 March 1997Return made up to 19/03/97; full list of members (6 pages)
29 November 1996Accounts made up to 30 April 1996 (15 pages)
21 March 1996Return made up to 19/03/96; no change of members (4 pages)
5 October 1995Accounts made up to 30 April 1995 (15 pages)
10 March 1995Return made up to 19/03/95; no change of members (6 pages)
23 April 1993Company name changed hilldon LIMITED\certificate issued on 26/04/93 (2 pages)
19 March 1993Incorporation (15 pages)