Company NameBlackstone Pub Co Ltd
Company StatusDissolved
Company Number07178439
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Ashley McDonald
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 24 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillside Crescent
Rossendale
Bacup
Lancashire
OL13 8QL
Director NameMr Andrew Longman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Barry Street
Bradford
BD1 2AL
Director NameMr Chris Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Barry Street
Bradford
West Yorkshire
BD1 2AL

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

11 at £1John Ashley McDonald
9.91%
Ordinary
50 at £1Andrew Longman
45.05%
Ordinary
50 at £1Stefanie Thomson
45.05%
Ordinary

Financials

Year2014
Net Worth£8,206
Cash£35,539
Current Liabilities£238,466

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
24 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
2 July 2014Liquidators statement of receipts and payments to 20 May 2014 (13 pages)
2 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (13 pages)
2 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (13 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 111
(3 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 111
(3 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 111
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Termination of appointment of Andrew Longman as a director on 30 April 2012 (1 page)
21 May 2012Termination of appointment of Andrew Longman as a director on 30 April 2012 (1 page)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 111
(3 pages)
22 February 2012Appointment of Mr John Ashley Mcdonald as a director on 22 February 2012 (2 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 111
(3 pages)
22 February 2012Appointment of Mr John Ashley Mcdonald as a director on 22 February 2012 (2 pages)
30 November 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from 11 - 17 Barry Street West Yorkshire Bradford BD1 2AL England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 11 - 17 Barry Street West Yorkshire Bradford BD1 2AL England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Chris Pickles as a director (1 page)
4 August 2010Termination of appointment of Chris Pickles as a director (1 page)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)