Company NameBeartown Tap Ltd
Company StatusDissolved
Company Number07161553
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NamesBourben Electrical Ltd and BRD Electrical Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMark Terrence Bours
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(3 weeks after company formation)
Appointment Duration4 years (closed 08 April 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Cafe Market Street
Congleton
Cheshire
CW12 1BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameBenjamin James Dossett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address46 Holmes Chapel Road
Congleton
Cheshire
CW12 4NG

Location

Registered AddressThe Cafe
Market Street
Congleton
Cheshire
CW12 1BP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Director's details changed for Mark Terrence Bours on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(3 pages)
11 June 2012Registered office address changed from 18 Willow Street Congleton Cheshire CW12 1RL United Kingdom on 11 June 2012 (1 page)
11 June 2012Director's details changed for Mark Terrence Bours on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(3 pages)
11 June 2012Registered office address changed from 18 Willow Street Congleton Cheshire CW12 1RL United Kingdom on 11 June 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Company name changed brd electrical LTD\certificate issued on 04/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
(3 pages)
4 July 2011Company name changed brd electrical LTD\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Registered office address changed from 46 Holmes Chapel Road Congleton Cheshire CW12 4NG on 22 June 2011 (1 page)
22 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Mark Terrence Bours on 18 February 2011 (2 pages)
22 June 2011Termination of appointment of Benjamin Dossett as a director (1 page)
22 June 2011Registered office address changed from 46 Holmes Chapel Road Congleton Cheshire CW12 4NG on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mark Terrence Bours on 18 February 2011 (2 pages)
22 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of Benjamin Dossett as a director (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Appointment of Benjamin James Dossett as a director (3 pages)
29 March 2010Appointment of Benjamin James Dossett as a director (3 pages)
17 March 2010Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom on 17 March 2010 (3 pages)
17 March 2010Appointment of Mark Terrence Bours as a director (3 pages)
17 March 2010Appointment of Mark Terrence Bours as a director (3 pages)
17 March 2010Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom on 17 March 2010 (3 pages)
4 March 2010Company name changed bourben electrical LTD\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
4 March 2010Company name changed bourben electrical LTD\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
18 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2010Incorporation (31 pages)
18 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2010Incorporation (31 pages)