Company NameThe Aspinall Arms Limited
Company StatusDissolved
Company Number04429355
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)
Previous NameBarleymanor Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Forster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence AddressThe Aspinal Arms
Mitton Road Mitton
Clitheroe
Lancashire
BB7 9PQ
Director NameEileen Barbara Forster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameMr William Toshach Forster
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Secretary NameEileen Barbara Forster
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,692
Cash£2,043
Current Liabilities£74,970

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
(1 page)
15 October 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Statement of affairs with form 4.19 (6 pages)
15 October 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Statement of affairs with form 4.19 (6 pages)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Registered office address changed from Suites 5 - 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Suites 5 - 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 14 October 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 May 2010Termination of appointment of Eileen Forster as a director (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Director's details changed for Simon Forster on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Simon Forster on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Termination of appointment of Eileen Forster as a secretary (1 page)
24 May 2010Termination of appointment of William Forster as a director (1 page)
24 May 2010Termination of appointment of Eileen Forster as a director (1 page)
24 May 2010Termination of appointment of Eileen Forster as a secretary (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Termination of appointment of William Forster as a director (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
15 July 2009Return made up to 01/05/09; full list of members (4 pages)
15 July 2009Return made up to 01/05/09; full list of members (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 May 2007Registered office changed on 22/05/07 from: suites 5 - 6 the printworks hey road ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: suites 5 - 6 the printworks hey road ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 01/05/06; full list of members (3 pages)
29 June 2006Return made up to 01/05/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 01/05/05; full list of members (7 pages)
26 May 2005Return made up to 01/05/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
13 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 August 2003Return made up to 01/05/03; full list of members (7 pages)
1 August 2003Return made up to 01/05/03; full list of members (7 pages)
12 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
12 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancashire BB7 9WB (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002Registered office changed on 30/05/02 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancashire BB7 9WB (1 page)
30 May 2002New director appointed (2 pages)
16 May 2002Company name changed barleymanor LTD\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed barleymanor LTD\certificate issued on 16/05/02 (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 2002Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 2002Director resigned (1 page)
1 May 2002Incorporation (9 pages)
1 May 2002Incorporation (9 pages)