Company NameAdmiral Benbow Limited
DirectorAnne Louise Massey
Company StatusDissolved
Company Number02858622
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnne Louise Massey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(3 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address25 Chiltern Drive
Swinton
Manchester
M27 5QD
Secretary NameNorma Faulkner
NationalityBritish
StatusCurrent
Appointed17 October 1996(3 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressAgden Wharf
Warrington Lane
Lymm
Cheshire
WA13 0SW
Director NameBenjamin Dawes Faulkner
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAgden Wharf
Warrington Lane
Lymm
Cheshire
WA13 0SW
Secretary NameNorma Faulkner
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAgden Wharf
Warrington Lane
Lymm
Cheshire
WA13 0SW
Director NameIan Howard Whitwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(1 day after company formation)
Appointment Duration3 years (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressAgden Wharf
Warrinton Lane
Lymm
Cheshire
WA13 0SW
Secretary NameAnne Louise Massey
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year after company formation)
Appointment Duration2 years (resigned 17 October 1996)
RoleSecretary
Correspondence Address25 Chiltern Drive
Swinton
Manchester
M27 5QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Statement of affairs (5 pages)
4 February 1998Notice of Constitution of Liquidation Committee (2 pages)
4 February 1998Appointment of a voluntary liquidator (2 pages)
16 January 1998Registered office changed on 16/01/98 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
22 June 1997Registered office changed on 22/06/97 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
22 June 1997Return made up to 01/10/95; no change of members (4 pages)
22 June 1997Return made up to 01/10/96; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 April 1997Registered office changed on 29/04/97 from: units d & e agden wharf warrington lane lymm cheshire WA13 0JW (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)