Company NameNorthern Pub Pride Limited
Company StatusDissolved
Company Number07082410
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Alison Barbro Stansfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBells Bookkeeping Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Simon Philip Johnson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBells Bookkeeping Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameDyer & Co Secreatraial Servcies Ltd (Corporation)
StatusResigned
Appointed20 November 2009(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitewww.thefamousshoulder.co.uk

Location

Registered AddressBells Bookkeeping Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £2Alison Stansfield
50.00%
Ordinary
1 at £2Simon Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£441,844
Cash£72
Current Liabilities£545,831

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
21 April 2015Termination of appointment of Simon Philip Johnson as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Simon Philip Johnson as a director on 17 April 2015 (1 page)
8 December 2014Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(3 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(3 pages)
10 February 2014Director's details changed for Ms Alison Barbro Stansfield on 21 November 2012 (2 pages)
10 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(3 pages)
10 February 2014Director's details changed for Ms Alison Barbro Stansfield on 21 November 2012 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mr Simon Phillip Johnson on 19 November 2010 (2 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mr Simon Phillip Johnson on 19 November 2010 (2 pages)
14 February 2011Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page)
14 February 2011Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page)
9 March 2010Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages)
9 March 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
9 March 2010Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages)
9 March 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
8 February 2010Director's details changed for Mr Simon Phillip Johnson on 11 January 2010 (3 pages)
8 February 2010Director's details changed for Mr Simon Phillip Johnson on 11 January 2010 (3 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)