Company NameCode Ltd
Company StatusDissolved
Company Number03185061
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameDorothy Casey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleHotelier
Correspondence Address230
Washway Road
Sale
Cheshire
M33 4RA
Director NameGerard Columba McLaughlin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCaterer
Correspondence Address19 Westgate
Flixton
Manchester
M41 9EL
Secretary NameGerard Columba McLaughlin
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Westgate
Flixton
Manchester
M41 9EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Return made up to 12/04/06; full list of members (7 pages)
13 September 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
18 April 2005Return made up to 12/04/05; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 12/04/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 November 2003Return made up to 12/04/03; full list of members; amend (8 pages)
23 April 2003Return made up to 12/04/03; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 April 2002Return made up to 12/04/02; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 June 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 November 1998Registered office changed on 04/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Accounting reference date notified as 30/04 (1 page)
16 October 1996Ad 12/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New secretary appointed (1 page)
19 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996Director resigned (2 pages)
12 April 1996Incorporation (16 pages)