Company NameVegas Bars & Hotels Ltd
Company StatusDissolved
Company Number05979071
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date6 April 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Carole Lavinia Charlton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Bank
Blakelaw
Newcastle Upon Tyne
NE5 3DX
Director NameMr James George William Charlton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Bank
Blakelaw
Newcastle Upon Tyne
NE5 3DX
Secretary NameMr James George William Charlton
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Bank
Blakelaw
Newcastle Upon Tyne
NE5 3DX

Location

Registered AddressBusinesscare Solutions Ltd
Bu Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£313,566
Current Liabilities£12,050

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 April 2012Final Gazette dissolved following liquidation (1 page)
6 April 2012Final Gazette dissolved following liquidation (1 page)
6 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Return of final meeting of creditors (1 page)
6 January 2012Notice of final account prior to dissolution (1 page)
6 January 2012Notice of final account prior to dissolution (1 page)
19 January 2010Appointment of a liquidator (2 pages)
19 January 2010Appointment of a liquidator (2 pages)
19 January 2010Order of court to wind up (1 page)
19 January 2010Order of court to wind up (1 page)
17 January 2010Registered office address changed from 23 Springfield Road Blakelaw Newcastle upon Tyne NE5 3DX on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 23 Springfield Road Blakelaw Newcastle upon Tyne NE5 3DX on 17 January 2010 (1 page)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 January 2009Return made up to 26/10/08; no change of members (10 pages)
31 January 2009Return made up to 26/10/08; no change of members (10 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 March 2008Return made up to 26/10/07; full list of members (7 pages)
8 March 2008Return made up to 26/10/07; full list of members (7 pages)
30 October 2006Registered office changed on 30/10/06 from: 23 springfield bank blakelaw newcastle upon tyne NE5 3DX (1 page)
30 October 2006Registered office changed on 30/10/06 from: 23 springfield bank blakelaw newcastle upon tyne NE5 3DX (1 page)
26 October 2006Incorporation (13 pages)
26 October 2006Incorporation (13 pages)