Company NameBar 7 Limited
Company StatusDissolved
Company Number04799236
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Carol Ann Fusco
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Larpool Lane
Whitby
North Yorkshire
YO22 4NE
Director NameStuart Peter Fusco
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Eskdaleside
Sleights
Whitby
North Yorkshire
YO22 5EP
Secretary NameCarol Ann Fusco
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Larpool Lane
Whitby
North Yorkshire
YO22 4NE
Director NamePeter Fusco
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Meadowfields
Whitby
North Yorkshire
YO21 1QF
Director NameSteven George Husband
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleBusinessman
Correspondence AddressRamsdale Mill Farm
Whitby
North Yorkshire
YO22 4QN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQuayside 7 Pier Road
Whitby
North Yorkshire
YO21 3PU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

4 at £1Fusco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,552
Cash£24,800
Current Liabilities£10,248

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 July 2013Secretary's details changed for Carol Ann Fusco on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4
(5 pages)
19 July 2013Director's details changed for Carol Ann Fusco on 19 July 2013 (2 pages)
19 July 2013Secretary's details changed for Carol Ann Fusco on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4
(5 pages)
19 July 2013Director's details changed for Carol Ann Fusco on 19 July 2013 (2 pages)
9 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
9 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
19 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
19 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 November 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 2004Registered office changed on 18/03/04 from: 1A meadowfields whitby north yorkshire YO21 1QF (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1A meadowfields whitby north yorkshire YO21 1QF (1 page)
25 February 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
25 February 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
13 June 2003Incorporation (12 pages)
13 June 2003Incorporation (12 pages)