Company NameBusy Pubs Limited
Company StatusDissolved
Company Number01885354
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameOvalfield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDr Lalage Charlotte Yseult Cory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Robert Cory
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT

Location

Registered Address127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£498,033
Gross Profit£126,315
Net Worth£1,132
Cash£9,655
Current Liabilities£9,688

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
7 January 2004Full accounts made up to 31 August 2003 (16 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 August 2002 (15 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 December 2001Full accounts made up to 31 August 2001 (14 pages)
9 March 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (14 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (1 page)
23 November 1999Full accounts made up to 31 August 1999 (15 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 August 1998 (14 pages)
6 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 December 1997Full accounts made up to 31 August 1997 (12 pages)
17 January 1997Return made up to 29/12/96; full list of members (8 pages)
17 January 1997Full accounts made up to 31 August 1996 (12 pages)
16 May 1996Full accounts made up to 31 August 1995 (6 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 March 1996Company name changed ovalfield LIMITED\certificate issued on 29/03/96 (2 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1994Full accounts made up to 31 August 1993 (6 pages)
11 December 1992Full accounts made up to 31 August 1992 (5 pages)
13 February 1992Full accounts made up to 31 August 1991 (5 pages)
10 April 1991Full accounts made up to 31 August 1990 (5 pages)
17 April 1990Full accounts made up to 31 August 1989 (5 pages)
1 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
7 April 1988Accounts for a small company made up to 31 August 1987 (4 pages)
8 May 1987Accounts for a small company made up to 31 August 1986 (4 pages)