Company NameSmithfield Bars Limited
DirectorsCaroline Jane Mallett and Neale Howard Tyler
Company StatusDissolved
Company Number02842896
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameCaroline Jane Mallett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleLicensee
Correspondence Address62c Salcott Road
London
Sw11
Director NameNeale Howard Tyler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleLicensee
Correspondence Address62c Salcott Road
London
Sw11
Secretary NameDivinerule Limited (Corporation)
StatusCurrent
Appointed03 September 1998(5 years after company formation)
Appointment Duration25 years, 8 months
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL
Director NameKatherine Mary De Souza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 07 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Blondin Avenue
Ealing
London
W5 4UP
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameClive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1998)
RoleChartered Accountant
Correspondence Address93 Corringway
Ealing
London
W5 3HD
Director NameMr Peter David John Stuart-Buttle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£879,000
Gross Profit£574,000
Net Worth-£32,000
Cash£2,000
Current Liabilities£294,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Return of final meeting of creditors (1 page)
21 November 2002Administrator's abstract of receipts and payments (3 pages)
28 June 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Notice of discharge of Administration Order (4 pages)
15 January 2002Notice of result of meeting of creditors (9 pages)
10 January 2002Appointment of a liquidator (4 pages)
18 December 2001Administrator's abstract of receipts and payments (3 pages)
12 December 2001Order of court to wind up (2 pages)
3 July 2001Administrator's abstract of receipts and payments (3 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o begbiew traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page)
29 December 2000Administrator's abstract of receipts and payments (3 pages)
4 July 2000Administrator's abstract of receipts and payments (3 pages)
23 December 1999Administrator's abstract of receipts and payments (3 pages)
14 June 1999Administrator's abstract of receipts and payments (3 pages)
9 December 1998Administrator's abstract of receipts and payments (4 pages)
23 September 1998New secretary appointed (2 pages)
17 September 1998Notice of result of meeting of creditors (2 pages)
16 July 1998Report of meeting creditors (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned;director resigned (1 page)
21 May 1998Administration Order (4 pages)
19 May 1998Registered office changed on 19/05/98 from: 12 great james street london WC1N 3DR (1 page)
15 May 1998Notice of Administration Order (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 September 1997Return made up to 06/08/97; no change of members (8 pages)
31 July 1997Full accounts made up to 31 December 1996 (41 pages)
24 April 1997Auditor's resignation (1 page)
3 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 06/08/96; full list of members (10 pages)
6 September 1995Return made up to 06/08/95; full list of members (14 pages)
3 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
1 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
14 January 1994Memorandum and Articles of Association (18 pages)