Company NameBlotto Bars Ltd
Company StatusDissolved
Company Number04415186
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMark Anthony Richard Davies
NationalityBritish
StatusClosed
Appointed02 August 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressWhite Horse
Carr Lane
Hull
HU1 3RF
Director NameMark Anthony Richard Davies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2008)
RolePublic House Manager
Correspondence AddressWhite Horse
Carr Lane
Hull
HU1 3RF
Director NameMr Matthew Charles Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lindengate Avenue
Kingston Upon Hull
East Yorkshire
HU7 0ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameG & C Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2002)
Correspondence AddressCleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE

Location

Registered AddressWhite Horse
Carr Lane
Hull
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£24,608
Cash£10,120
Current Liabilities£23,770

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
5 April 2004Return made up to 12/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 May 2003£ nc 10000/60000 14/01/03 (1 page)
1 May 2003Ad 21/03/03--------- £ si 30000@1 (2 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
15 April 2003Registered office changed on 15/04/03 from: 2 lidengate avenue kingston upon hull east yorkshire HU7 0ED (1 page)
15 April 2003Secretary's particulars changed (1 page)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003£ nc 100/10000 14/01/03 (1 page)
6 December 2002Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
5 May 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)