Company Name26 West St Bar & Grill Limited
Company StatusDissolved
Company Number09714393
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Suwan Maijakklang
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(10 months after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Director NameNicola Martone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 West Street
Congleton
Cheshire
CW12 1JR

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
21 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
6 November 2016Registered office address changed from 26 West Street Congleton Cheshire CW12 1JR England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from 26 West Street Congleton Cheshire CW12 1JR England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 6 November 2016 (2 pages)
28 October 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Statement of affairs with form 4.19 (6 pages)
28 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
(1 page)
28 October 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
(1 page)
28 October 2016Statement of affairs with form 4.19 (6 pages)
19 August 2016Termination of appointment of Nicola Martone as a director on 1 July 2016 (1 page)
19 August 2016Appointment of Mr Suwan Maijakklang as a director on 1 June 2016 (2 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 August 2016Appointment of Mr Suwan Maijakklang as a director on 1 June 2016 (2 pages)
19 August 2016Termination of appointment of Nicola Martone as a director on 1 July 2016 (1 page)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(27 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(27 pages)