Company NameJohn Crossley Bar Ltd
Company StatusDissolved
Company Number08270548
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameDenmarsh Ltd

Business Activity

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

Directors

Director NameMr Paul Stevens Marshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Tammy Jane Marshall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Thorn Works Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Director NameMs Patricia Pina Earley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(11 months after company formation)
Appointment Duration4 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Paul Stevens Marshall
50.00%
Ordinary A
50 at £1Paul Stevens Marshall
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
29 January 2014Appointment of Mr Paul Stevens Marshall as a director (2 pages)
29 January 2014Termination of appointment of Patricia Earley as a director (1 page)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 January 2014Registered office address changed from C/O Polyframe (Trade) Ltd Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR on 29 January 2014 (1 page)
27 January 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
7 October 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Tammy Marshall as a director (1 page)
7 October 2013Appointment of Patricia Pina Earley as a director (2 pages)
26 September 2013Company name changed denmarsh LTD\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Termination of appointment of Simon Denny as a director (1 page)
26 October 2012Incorporation (35 pages)