COTON ARMS 2015 LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS
Company number 09705920
Status Liquidation
Incorporation Date 28 July 2015
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from Coton Arms Fonteneye Road Tamworth Staffordshire B78 8JT United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 10 January 2017; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of COTON ARMS 2015 LTD are www.cotonarms2015.co.uk, and www.coton-arms-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Coton Arms 2015 Ltd is a Private Limited Company. The company registration number is 09705920. Coton Arms 2015 Ltd has been working since 28 July 2015. The present status of the company is Liquidation. The registered address of Coton Arms 2015 Ltd is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . GARRATT, Andrew is a Director of the company. Director SHILTON, Melvin Alan has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GARRATT, Andrew
Appointed Date: 28 July 2015
49 years old

Resigned Directors

Director
SHILTON, Melvin Alan
Resigned: 28 July 2015
Appointed Date: 28 July 2015
62 years old

Persons With Significant Control

Mr Andrew Garratt
Notified on: 19 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

COTON ARMS 2015 LTD Events

10 Jan 2017
Registered office address changed from Coton Arms Fonteneye Road Tamworth Staffordshire B78 8JT United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 10 January 2017
06 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2017
Statement of affairs with form 4.19
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19

19 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Aug 2016
Termination of appointment of Melvin Alan Shilton as a director on 28 July 2015
28 Jul 2015
Incorporation
Statement of capital on 2015-07-28
  • GBP 2