Company NameNWB Live Limited
Company StatusDissolved
Company Number08795187
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Aled Wyn Owens
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMr Matthew John Arnold
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aled Wyn Owens
50.00%
Ordinary
50 at £1Matthew John Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth£12,166
Cash£1,741
Current Liabilities£53,480

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
13 October 2017Registered office address changed from Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 13 October 2017 (2 pages)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
8 August 2016Statement of affairs with form 4.19 (6 pages)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
8 August 2016Statement of affairs with form 4.19 (6 pages)
8 August 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Cg&Co 17 st Anns Square Manchester M2 7PW on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Cg&Co 17 st Anns Square Manchester M2 7PW on 15 July 2016 (2 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)