Company NameBoulevard Taverns Limited
Company StatusDissolved
Company Number08371152
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameLynn Balshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above The Adelphi 32 Railway Road
Blackburn
Lancashire
BB1 1EZ
Director NameRebecca Marie Balshaw
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Croasdale Square
Blackburn
Lancashire
BB1 1SY
Secretary NameRebecca Marie Balshaw
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Croasdale Square
Blackburn
Lancashire
BB1 1SY

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (43 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2015Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 May 2015 (2 pages)
7 May 2015Statement of affairs with form 4.19 (7 pages)
7 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
23 January 2013Incorporation (38 pages)