Company NameBar Lane Studios
Company StatusDissolved
Company Number07169781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous NameBar Lane Studios Ltd

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Mark Alexander Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameJonathan Farrow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameJonathan Farrow
NationalityBritish
StatusClosed
Appointed19 April 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2019)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Benjamin Clowes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Jamie Hutchinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2012)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bar Lane
York
North Yorkshire
YO1 6JU
Director NameMr Malcolm Mackenzie Tolladay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Bar Lane
York
North Yorkshire
YO1 6JU

Contact

Websitebarlanestudios.com
Telephone01904 635563
Telephone regionYork

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Turnover£27,490
Net Worth-£159,122
Current Liabilities£63,602

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
27 July 2018Liquidators' statement of receipts and payments to 4 April 2018 (20 pages)
20 April 2017Registered office address changed from 1 Bar Lane York North Yorkshire YO1 6JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 1 Bar Lane York North Yorkshire YO1 6JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 April 2017 (2 pages)
18 April 2017Statement of affairs with form 4.19 (6 pages)
18 April 2017Statement of affairs with form 4.19 (6 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 25 February 2016 (20 pages)
7 June 2016Annual return made up to 25 February 2016 (20 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 25 February 2015 (15 pages)
9 April 2015Annual return made up to 25 February 2015 (15 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 25 February 2013 no member list (3 pages)
25 March 2013Annual return made up to 25 February 2013 no member list (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Termination of appointment of Jamie Hutchinson as a director (2 pages)
12 July 2012Termination of appointment of Jamie Hutchinson as a director (2 pages)
1 May 2012Annual return made up to 25 February 2012 no member list (4 pages)
1 May 2012Annual return made up to 25 February 2012 no member list (4 pages)
28 March 2012Termination of appointment of Malcolm Tolladay as a director (2 pages)
28 March 2012Termination of appointment of Malcolm Tolladay as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 25 February 2011 no member list (4 pages)
26 April 2011Annual return made up to 25 February 2011 no member list (4 pages)
9 September 2010Appointment of Benjamin Clowes as a director (6 pages)
9 September 2010Appointment of Benjamin Clowes as a director (6 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 June 2010Registered office address changed from 105 Westgate Leeman Road York North Yorkshire YO26 4ZF England on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 105 Westgate Leeman Road York North Yorkshire YO26 4ZF England on 23 June 2010 (2 pages)
11 May 2010Appointment of Malcolm Mackenzie Tolladay as a director (3 pages)
11 May 2010Appointment of Malcolm Mackenzie Tolladay as a director (3 pages)
29 April 2010Appointment of Jonathan Farrow as a director (3 pages)
29 April 2010Appointment of Jonathan Farrow as a director (3 pages)
29 April 2010Appointment of Jonathan Farrow as a secretary (3 pages)
29 April 2010Appointment of Jamie Hutchinson as a director (3 pages)
29 April 2010Appointment of Jamie Hutchinson as a director (3 pages)
29 April 2010Appointment of Jonathan Farrow as a secretary (3 pages)
14 April 2010Memorandum and Articles of Association (16 pages)
14 April 2010Memorandum and Articles of Association (16 pages)
31 March 2010Company name changed bar lane studios LTD\certificate issued on 31/03/10
  • NE01 ‐
(3 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
31 March 2010Company name changed bar lane studios LTD\certificate issued on 31/03/10
  • NE01 ‐
(3 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Notice of Restriction on the Company's Articles (2 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Notice of Restriction on the Company's Articles (2 pages)
25 February 2010Incorporation (26 pages)
25 February 2010Incorporation (26 pages)