Company NameHalf Pint Ltd
Company StatusDissolved
Company Number08029721
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date20 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David John Burr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(2 years, 4 months after company formation)
Appointment Duration3 years (closed 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SW
Director NameMr David Burr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlough Bottom Farm Slough Lane
Saunderton
High Wycombe
Bucks
HP14 4HN
Director NameMiss Samantha Carroll
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Crendon Street
High Wycombe
Buckinghamshire
HP13 6LA

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 June 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
20 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
20 April 2016Liquidators statement of receipts and payments to 11 February 2016 (3 pages)
20 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (3 pages)
20 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (3 pages)
26 February 2015Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages)
25 February 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Statement of affairs with form 4.19 (6 pages)
25 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
(1 page)
25 February 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Statement of affairs with form 4.19 (6 pages)
3 September 2014Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr David John Burr as a director on 3 September 2014 (2 pages)
4 August 2014Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 4 August 2014 (1 page)
18 June 2014Termination of appointment of Samantha Carroll as a director (1 page)
18 June 2014Termination of appointment of Samantha Carroll as a director (1 page)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 12 High Street High Wycombe Buckinghamshire HP11 2AZ England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 12 High Street High Wycombe Buckinghamshire HP11 2AZ England on 13 March 2014 (1 page)
10 March 2014Registered office address changed from Prospect House Crendon Street High Wycombe Bucks HP13 6LA England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Prospect House Crendon Street High Wycombe Bucks HP13 6LA England on 10 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Termination of appointment of David Burr as a director (1 page)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 April 2013Appointment of Miss Samantha Carroll as a director (2 pages)
24 April 2013Termination of appointment of David Burr as a director (1 page)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 April 2013Appointment of Miss Samantha Carroll as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)