Company Name13 Bistro & Bar Limited
Company StatusDissolved
Company Number08386238
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)
Previous NamePortside Leisure Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Oltion Ademi
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Mark Duckett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarehouse 13
Railway Street
Hull
East Yorkshire
HU1 2DQ
Director NameMrs Gwendoline Carol Atkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWarehouse 13
Railway Street
Hull
East Yorkshire
HU1 2DQ
Director NameMr Mark David Atkinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWarehouse 13
Railway Street
Hull
East Yorkshire
HU1 2DQ
Director NameMr Oliver Johnson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarehouse 13
Railway Street
Hull
East Yorkshire
HU1 2DQ
Director NameMr Ettore Luciano
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2014(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarehouse 13
Railway Street
Hull
East Yorkshire
HU1 2DQ

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Oltion Ademi
50.00%
Ordinary A
25 at £1Oltion Ademi
25.00%
Ordinary B
25 at £1Oltion Ademi
25.00%
Ordinary C

Financials

Year2014
Net Worth-£21,539
Cash£3,633
Current Liabilities£59,216

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 January 2017Registered office address changed from C/O First Floor Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 January 2017 (2 pages)
22 January 2017Registered office address changed from C/O First Floor Warehouse 13 Railway Street Hull East Yorkshire HU1 2DQ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 January 2017 (2 pages)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-03
(1 page)
17 January 2017Statement of affairs with form 4.19 (5 pages)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-03
(1 page)
17 January 2017Statement of affairs with form 4.19 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Termination of appointment of Ettore Luciano as a director on 27 October 2014 (1 page)
30 October 2014Termination of appointment of Ettore Luciano as a director on 27 October 2014 (1 page)
20 August 2014Appointment of Mr Ettore Luciano as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Ettore Luciano as a director on 20 August 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 July 2014Termination of appointment of Mark Duckett as a director on 19 June 2014 (1 page)
15 July 2014Termination of appointment of Mark Duckett as a director on 19 June 2014 (1 page)
23 June 2014Appointment of Mr Oltion Ademi as a director (2 pages)
23 June 2014Appointment of Mr Oltion Ademi as a director (2 pages)
23 June 2014Termination of appointment of Gwendoline Atkinson as a director (1 page)
23 June 2014Termination of appointment of Mark Atkinson as a director (1 page)
23 June 2014Termination of appointment of Mark Atkinson as a director (1 page)
23 June 2014Termination of appointment of Gwendoline Atkinson as a director (1 page)
19 June 2014Termination of appointment of Oliver Johnson as a director (1 page)
19 June 2014Termination of appointment of Oliver Johnson as a director (1 page)
1 May 2014Appointment of Mr Oliver Johnson as a director (2 pages)
1 May 2014Appointment of Mr Oliver Johnson as a director (2 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
14 February 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2013Company name changed portside leisure LTD.\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Company name changed portside leisure LTD.\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
15 February 2013Appointment of Mrs Gwendoline Carol Atkinson as a director (2 pages)
15 February 2013Appointment of Mr Mark David Atkinson as a director (2 pages)
15 February 2013Appointment of Mrs Gwendoline Carol Atkinson as a director (2 pages)
15 February 2013Appointment of Mr Mark David Atkinson as a director (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)