Company NameStanley Arms Bar & Bistro Limited
Company StatusDissolved
Company Number02971176
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesLandmark Financial Ventures Ltd and Alton Lodge Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Jackie Jane Carss
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address37 Brrok Street
Chester
CH1 3DZ
Wales
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£320,642
Current Liabilities£171,079

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Liquidators' statement of receipts and payments to 12 August 2014 (5 pages)
14 August 2014Liquidators' statement of receipts and payments to 12 August 2014 (5 pages)
14 August 2014Liquidators statement of receipts and payments to 12 August 2014 (5 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
14 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
14 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
14 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments (5 pages)
16 May 2011Liquidators statement of receipts and payments (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments (5 pages)
1 November 2010Liquidators statement of receipts and payments (5 pages)
1 November 2010Liquidators' statement of receipts and payments (5 pages)
1 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
29 December 2009Registered office address changed from 37 Brook Street Chester Cheshire CH1 3DZ on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 37 Brook Street Chester Cheshire CH1 3DZ on 29 December 2009 (1 page)
5 May 2009Statement of affairs with form 4.19 (10 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Statement of affairs with form 4.19 (10 pages)
5 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-23
(1 page)
2 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2007Registered office changed on 10/01/07 from: 37 brook street chester CH1 3DZ (1 page)
10 January 2007Registered office changed on 10/01/07 from: 37 brook street chester CH1 3DZ (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: alton lodge hotel 78 hoole road hoole chester CH2 3NT (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: alton lodge hotel 78 hoole road hoole chester CH2 3NT (1 page)
22 November 2006Company name changed alton lodge hotel LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed alton lodge hotel LIMITED\certificate issued on 22/11/06 (2 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 26/09/06; full list of members (7 pages)
9 October 2006Return made up to 26/09/06; full list of members (7 pages)
14 November 2005Return made up to 26/09/05; full list of members (7 pages)
14 November 2005Return made up to 26/09/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 26/09/04; full list of members (7 pages)
5 January 2005Return made up to 26/09/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 May 2002Memorandum and Articles of Association (4 pages)
13 May 2002Memorandum and Articles of Association (4 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 26/09/00; full list of members (6 pages)
6 November 2000Return made up to 26/09/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 December 1999Return made up to 26/09/99; no change of members (4 pages)
3 December 1999Return made up to 26/09/99; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1998Return made up to 26/09/98; full list of members (6 pages)
29 October 1998Return made up to 26/09/98; full list of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 26/09/97; no change of members (4 pages)
17 October 1997Return made up to 26/09/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 November 1994Memorandum and Articles of Association (7 pages)
18 November 1994Memorandum and Articles of Association (7 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1994Company name changed\certificate issued on 17/10/94 (2 pages)
17 October 1994Company name changed\certificate issued on 17/10/94 (2 pages)
6 October 1994Secretary resigned;new secretary appointed;new director appointed (3 pages)
6 October 1994Secretary resigned;new secretary appointed;new director appointed (3 pages)
30 September 1994Director resigned (2 pages)
30 September 1994Director resigned (2 pages)
26 September 1994Incorporation (10 pages)
26 September 1994Incorporation (10 pages)