Company NameThe Ship Inn (Y Llong) Limited
Company StatusDissolved
Company Number04718241
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date28 October 2016 (7 years, 6 months ago)
Previous NameKeven Haywood Limited

Business Activity

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

Directors

Director NameMr Edward Christopher Haywood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2016)
RoleChef
Country of ResidenceWales
Correspondence AddressDryslwyn Maes Gwydryn
Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales
Director NameKeven Charles Haywood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleAntique Dealer
Correspondence Address56 Madryn Castle
Boduan
Pwllheli
Gwynedd
LL53 8UE
Wales
Secretary NameMiss Samantha Louise Haywood
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 New Hall Lane
Bolton
Lancashire
BL1 5LN
Director NameMr Michael Henry Haywood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£38,871
Current Liabilities£61,581

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (18 pages)
1 June 2016Liquidators statement of receipts and payments to 29 March 2016 (18 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (18 pages)
15 April 2015Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 15 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (5 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (5 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
(1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Termination of appointment of Michael Haywood as a director (1 page)
5 July 2011Termination of appointment of Michael Haywood as a director (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Termination of appointment of Keven Haywood as a director (1 page)
28 January 2010Termination of appointment of Keven Haywood as a director (1 page)
28 January 2010Termination of appointment of Samantha Haywood as a secretary (1 page)
28 January 2010Termination of appointment of Samantha Haywood as a secretary (1 page)
1 August 2009Company name changed keven haywood LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed keven haywood LIMITED\certificate issued on 03/08/09 (2 pages)
30 July 2009Director appointed mr michael henry haywood (1 page)
30 July 2009Director appointed mr michael henry haywood (1 page)
23 June 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 May 2009Director appointed mr edward christopher haywood (1 page)
22 May 2009Director appointed mr edward christopher haywood (1 page)
19 May 2009Secretary's change of particulars / samantha haywood / 13/05/2009 (1 page)
19 May 2009Director's change of particulars / keven haywood / 13/05/2009 (1 page)
19 May 2009Secretary's change of particulars / samantha haywood / 13/05/2009 (1 page)
19 May 2009Director's change of particulars / keven haywood / 13/05/2009 (1 page)
14 May 2009Director's change of particulars / keven haywood / 01/01/2009 (1 page)
14 May 2009Return made up to 01/04/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / samantha haywood / 01/01/2009 (2 pages)
14 May 2009Return made up to 01/04/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / samantha haywood / 01/01/2009 (2 pages)
14 May 2009Director's change of particulars / keven haywood / 01/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancs BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancs BL2 2AY (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 59 winter hey lane horwich bolton BL6 7NT (1 page)
31 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 January 2006Registered office changed on 31/01/06 from: 59 winter hey lane horwich bolton BL6 7NT (1 page)
31 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 July 2005Return made up to 01/04/05; full list of members (2 pages)
6 July 2005Return made up to 01/04/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2004Return made up to 01/04/04; full list of members (6 pages)
11 May 2004Return made up to 01/04/04; full list of members (6 pages)
1 April 2003Incorporation (17 pages)
1 April 2003Incorporation (17 pages)