Company NameThe Gallows Limited
Company StatusDissolved
Company Number04798933
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameJudith McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallows Kiln Lane
Milnrow
Rochdale
Lancashire
OL16 3JW
Director NameMr Peter Francis McCormick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallows
Kiln Lane, Milnrow
Rochdale
Lancashire
OL16 3JW
Secretary NameJudith McCormick
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallows Kiln Lane
Milnrow
Rochdale
Lancashire
OL16 3JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

9 at £1Peter Francis Mccormick
90.00%
Ordinary
1 at £1Judith Mccormick
10.00%
Ordinary

Financials

Year2014
Net Worth-£40,186
Cash£6,426
Current Liabilities£79,417

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
23 September 2013Liquidators statement of receipts and payments to 13 September 2013 (9 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
7 December 2012Liquidators' statement of receipts and payments to 23 October 2012 (8 pages)
7 December 2012Liquidators' statement of receipts and payments to 23 October 2012 (8 pages)
7 December 2012Liquidators statement of receipts and payments to 23 October 2012 (8 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2011Appointment of a voluntary liquidator (1 page)
28 October 2011Statement of affairs with form 4.19 (6 pages)
28 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-24
(1 page)
28 October 2011Appointment of a voluntary liquidator (1 page)
28 October 2011Statement of affairs with form 4.19 (6 pages)
29 September 2011Registered office address changed from The Gallows Kiln Lane, Milnrow Rochdale Lancashire OL16 3JW on 29 September 2011 (3 pages)
29 September 2011Registered office address changed from the Gallows Kiln Lane, Milnrow Rochdale Lancashire OL16 3JW on 29 September 2011 (3 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 10
(26 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 10
(26 pages)
11 October 2010Partial exemption accounts made up to 31 October 2009 (7 pages)
11 October 2010Partial exemption accounts made up to 31 October 2009 (7 pages)
31 August 2010Director's details changed for Peter Francis Mccormick on 13 June 2010 (2 pages)
31 August 2010Director's details changed for Judith Mccormick on 13 June 2010 (2 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Judith Mccormick on 13 June 2010 (2 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Peter Francis Mccormick on 13 June 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Director and Secretary's Change of Particulars / judith mccormick / 12/06/2009 / Date of Birth was: 21-Mar-1955, now: 21-Mar-1954; HouseName/Number was: , now: the gallows; Street was: the gallows, now: kiln lane,; Area was: kiln lane, milnrow, now: milnrow (1 page)
29 July 2009Director and secretary's change of particulars / judith mccormick / 12/06/2009 (1 page)
29 July 2009Return made up to 13/06/09; full list of members (4 pages)
29 July 2009Return made up to 13/06/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Return made up to 13/06/08; full list of members (4 pages)
15 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Return made up to 13/06/07; no change of members (7 pages)
21 August 2007Return made up to 13/06/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Return made up to 13/06/06; full list of members (8 pages)
26 June 2006Return made up to 13/06/06; full list of members (8 pages)
10 August 2005Return made up to 13/06/05; full list of members (7 pages)
10 August 2005Return made up to 13/06/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2004Return made up to 13/06/04; full list of members (7 pages)
16 September 2004Return made up to 13/06/04; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 73 high street, rishton blackburn lancashire BB1 4LD (1 page)
3 September 2004Registered office changed on 03/09/04 from: 73 high street, rishton blackburn lancashire BB1 4LD (1 page)
13 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
13 November 2003Accounts made up to 31 October 2003 (1 page)
13 November 2003Accounting reference date shortened from 30/06/04 to 31/10/03 (1 page)
13 November 2003Accounting reference date shortened from 30/06/04 to 31/10/03 (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)