Company NameBull & Stables Limited
Company StatusDissolved
Company Number07489711
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Nicola Jane Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bull Hotel 34 East Street
Bridport
Dorset
DT6 3LF
Director NameMr Richard James Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bull Hotel 34 East Stret
Bridport
Dorset
DT6 3LF
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(3 years, 4 months after company formation)
Appointment Duration2 years (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(3 years, 4 months after company formation)
Appointment Duration2 years (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameSeverine Pascale Garnham
StatusClosed
Appointed10 June 2014(3 years, 4 months after company formation)
Appointment Duration2 years (closed 14 June 2016)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Contact

Websitewww.gales.co.uk

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stable Pizza & Cider Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,864
Cash£14,055
Current Liabilities£278,017

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2016Voluntary strike-off action has been suspended (1 page)
17 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (4 pages)
11 January 2016Application to strike the company off the register (4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james douglas
  • ANNOTATION Clarification second filed AP01 for james douglas
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james douglas
  • ANNOTATION Clarification second filed AP01 for james douglas
(5 pages)
4 July 2014Director's details changed for James Charles Robert Douglad on 10 June 2014 (2 pages)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page)
4 July 2014Appointment of James Charles Robert Douglad as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Appointment of Severine Pascale Garnham as a secretary (2 pages)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page)
4 July 2014Appointment of James Charles Robert Douglad as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Appointment of Severine Pascale Garnham as a secretary (2 pages)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Appointment of James Charles Robert Douglad as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Director's details changed for James Charles Robert Douglad on 10 June 2014 (2 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Registration of charge 074897110002 (32 pages)
21 August 2013Registration of charge 074897110002 (32 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
16 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
12 January 2011Incorporation (35 pages)
12 January 2011Incorporation (35 pages)