Company NameBistro Boyz Ltd
Company StatusDissolved
Company Number10476959
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Lindsay Egerton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address36 Windsor Drive Grappenhall
Warrington
WA4 2NU
Secretary NameMrs Rasida Kikic-Egerton
StatusClosed
Appointed15 November 2016(1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address36 Windsor Drive Grappenhall
Warrington
WA4 2NU
Director NameMr Alan Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address36 Windsor Drive
Grappenhall
Warrington
WA4 2NU

Location

Registered Address36 Windsor Drive Grappenhall
Warrington
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
4 November 2018Change of details for Mr Paul Lindsay Egerton as a person with significant control on 4 November 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 June 2018Cessation of Alan Jones as a person with significant control on 30 June 2018 (1 page)
30 June 2018Cessation of Alan Jones as a person with significant control on 30 June 2018 (1 page)
30 June 2018Termination of appointment of Alan Jones as a director on 30 June 2018 (1 page)
30 June 2018Termination of appointment of Alan Jones as a director on 30 June 2018 (1 page)
2 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2016Secretary's details changed for Mrs Rasida Kiki-Egerton on 20 November 2016 (1 page)
20 November 2016Secretary's details changed for Mrs Rasida Kiki-Egerton on 20 November 2016 (1 page)
15 November 2016Appointment of Mrs Rasida Kiki-Egerton as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Rasida Kiki-Egerton as a secretary on 15 November 2016 (2 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)