Waterhead
Coniston
LA21 8AJ
Secretary Name | Mr Nicholas Mark Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 May 2016) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 14 Redvers Street Lancaster Lancashire LA1 5EA |
Director Name | Mr Nicholas Mark Bailey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 11 May 2016) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 14 Redvers Street Lancaster Lancashire LA1 5EA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £46,674 |
Cash | £2,486 |
Current Liabilities | £113,769 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (12 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (12 pages) |
9 December 2013 | Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Statement of affairs with form 4.19 (8 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Statement of affairs with form 4.19 (8 pages) |
6 December 2013 | Resolutions
|
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for Kenneth William Bailey on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Kenneth William Bailey on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Nicholas Mark Bailey on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Nicholas Mark Bailey on 31 December 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Location of register of members (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Location of register of members (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: hampson house hotel, hampson green, galgate, lancaster. LA2 0JB. (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: hampson house hotel, hampson green, galgate, lancaster. LA2 0JB. (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members
|
18 February 2000 | Return made up to 31/12/99; full list of members
|
23 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1986 | Certificate of incorporation (1 page) |
3 March 1986 | Certificate of incorporation (1 page) |