Company NameVetro Bars Ltd
Company StatusDissolved
Company Number07714169
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesJikishin J J A Ltd and J J J A Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Walter Holder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kendal Court
Hurricane Way
Wickford
SS11 8YB
Director NameMr Brian Herbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oxford Road
Stanford-Le-Hope
SS17 0NA

Contact

Telephone01277 656581
Telephone regionBrentwood

Location

Registered Address13 Kendal Court
Hurricane Way
Wickford
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Laurence Holder & Julie Holder
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,780
Cash£7,643
Current Liabilities£748,566

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 March 2012Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page)
28 March 2012Company name changed j j j a LTD\certificate issued on 28/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
28 March 2012Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page)
28 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 March 2012Appointment of Mr Laurence Holder as a director on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page)
28 March 2012Company name changed j j j a LTD\certificate issued on 28/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
28 March 2012Appointment of Mr Laurence Holder as a director on 28 March 2012 (2 pages)
28 July 2011Company name changed jikishin j j a LTD\certificate issued on 28/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
28 July 2011Company name changed jikishin j j a LTD\certificate issued on 28/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
21 July 2011Incorporation (22 pages)
21 July 2011Incorporation (22 pages)