Company NameCharisma Pubs & Clubs Ltd
Company StatusDissolved
Company Number05860932
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date20 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael James Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Fearnley Rd
Hoyland
Barnsley
South Yorkshire
S74 0AU
Secretary NameMs Jayne Elizabeth Watson
NationalityBritish
StatusClosed
Appointed25 July 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Springfield Road
Hoyland Common
Barnsley
South Yorkshire
S74 0BX
Director NameMs Jayne Elizabeth Watson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Springfield Road
Hoyland Common
Barnsley
South Yorkshire
S74 0BX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address6b Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£495
Cash£954
Current Liabilities£33,158

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2011Final Gazette dissolved following liquidation (1 page)
20 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Statement of affairs with form 4.19 (7 pages)
13 April 2010Statement of affairs with form 4.19 (7 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
(1 page)
29 June 2009Secretary's Change of Particulars / jayne watson / 27/06/2009 / Date of Birth was: none, now: 06-Sep-1974; Title was: , now: mrs; HouseName/Number was: , now: 74; Street was: 34 wilkinson road, now: springfield road; Area was: elsecar, now: hoyland common; Post Code was: S74 8JS, now: S74 0BX; Country was: , now: england (2 pages)
29 June 2009Secretary's change of particulars / jayne watson / 27/06/2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
27 June 2009Director's change of particulars / jayne watson / 27/06/2009 (1 page)
27 June 2009Director's Change of Particulars / jayne watson / 27/06/2009 / HouseName/Number was: , now: 74; Street was: 43 mottram street, now: springfield road; Area was: , now: hoyland common; Post Code was: S71 1BH, now: S74 0BX; Country was: , now: england (1 page)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
17 August 2006Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)