Company NameBistro 41 Limited
Company StatusDissolved
Company Number06785675
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Ouldred
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkmount
Wirral
Merseyside
CH49 6QE
Wales
Director NameMr Martin Denis Pierce
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birkin Close
Knutsford
Cheshire
WA16 8XR
Secretary NameMr Christopher Ouldred
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkmount
Wirral
Merseyside
CH49 6QE
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Christopher Ouldred
50.00%
Ordinary
50 at 1Martin Denis Pierce
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,299
Cash£622
Current Liabilities£233,105

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
22 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
23 February 2011Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 23 February 2011 (2 pages)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-17
(1 page)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 23 February 2011 (2 pages)
23 February 2011Statement of affairs with form 4.19 (7 pages)
23 February 2011Statement of affairs with form 4.19 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Director's details changed for Mr Martin Denis Pierce on 7 January 2010 (2 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
17 February 2010Director's details changed for Mr Martin Denis Pierce on 7 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Martin Denis Pierce on 7 January 2010 (2 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
8 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 January 2009Incorporation (12 pages)
7 January 2009Incorporation (12 pages)