Company NameGabrielles (BA) Ltd
Company StatusDissolved
Company Number08491560
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gabor Gawelda
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chestnut Drive
Darlington
DL1 4RR
Director NameMrs Karlene Gawelda
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chestnut Drive
Darlington
DL1 4RR

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
5 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (13 pages)
5 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (13 pages)
5 April 2016Liquidators statement of receipts and payments to 26 February 2016 (13 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
(1 page)
10 March 2015Statement of affairs with form 4.19 (7 pages)
10 March 2015Statement of affairs with form 4.19 (7 pages)
23 February 2015Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 February 2015 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(3 pages)
21 October 2013Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page)
22 August 2013Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 22 August 2013 (1 page)
13 May 2013Termination of appointment of Karlene Gawelda as a director (1 page)
13 May 2013Termination of appointment of Karlene Gawelda as a director (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)