Company NameThe Perfect Pub Co. Limited
DirectorsCarol Trevor-Roper and Charles Trevor-Roper
Company StatusDissolved
Company Number03252435
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 6 months ago)
Previous NameSpeed 5832 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCarol Trevor-Roper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 6 months
RoleHousewife
Correspondence AddressWheatsheaf House
Avonwick
South Brent
Devon
TQ10 9LY
Director NameCharles Trevor-Roper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 6 months
RoleAdministrator
Correspondence AddressWheatsheaf House
Avonwick
South Brent
Devon
TQ10 9LY
Secretary NameCarol Trevor-Roper
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 6 months
RoleHousewife
Correspondence AddressWheatsheaf House
Avonwick
South Brent
Devon
TQ10 9LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 1999Registered office changed on 04/01/99 from: 43 south street reading RG1 4QU (1 page)
31 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 1998Appointment of a voluntary liquidator (1 page)
31 December 1998Statement of affairs (7 pages)
1 December 1998Registered office changed on 01/12/98 from: wesley gate 68/82 queens road reading RG1 4BP (1 page)
5 November 1998Full accounts made up to 28 February 1998 (10 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
7 July 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
31 December 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Ad 19/09/97--------- £ si 78@1=78 £ ic 2/80 (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
16 October 1996Memorandum and Articles of Association (15 pages)
15 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Company name changed speed 5832 LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1996Incorporation (20 pages)