Company NameTavernkeep (Northwest) Limited
Company StatusDissolved
Company Number02833238
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Baxter Ward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(3 days after company formation)
Appointment Duration10 years, 9 months (closed 06 April 2004)
RoleLicensed Trade Manager
Correspondence Address20 Ellesmere Road
Stockton Heath
Warrington
Cheshire
WA4 6AS
Secretary NamePatricia Anne Reilly
NationalityBritish
StatusClosed
Appointed16 February 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address21 Ellesmere Road
Stockton Heath
Warrington
Cheshire
WA4 6DS
Secretary NameKeith William Parsons
NationalityBritish
StatusResigned
Appointed08 July 1993(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 1993)
RoleSecretary
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ
Secretary NameStephen Henry Molyneux
NationalityBritish
StatusResigned
Appointed29 September 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Secretary NameKeith William Parsons
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1996)
RoleSecretary
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ
Secretary NameTerence John Marshall
NationalityBritish
StatusResigned
Appointed09 September 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address102 Ball Hill
South Normanton
Alfreton
Derbyshire
DE55 2EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor
10 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,388
Cash£761
Current Liabilities£62,368

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
25 September 2002Return made up to 05/07/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 05/07/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 05/07/00; full list of members (6 pages)
21 July 1999Return made up to 05/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 05/07/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 20 ellesmere road stockton heath warrington cheshire WA4 6DS (1 page)
23 December 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
25 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Return made up to 05/07/96; no change of members (4 pages)
19 September 1996Registered office changed on 19/09/96 from: lanworth 19 burfield drive appleton warrington cheshire WA4 5DA (1 page)
20 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 August 1995Return made up to 05/07/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)