Company Name52 Lark Lane Limited
Company StatusDissolved
Company Number04921179
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAngela Mullen
NationalityBritish
StatusCurrent
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Carnatic Court
Liverpool
Merseyside
L18 8BT
Director NameMr Gerard Edmund Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dudlow Lane
Liverpool
Merseyside
L18 0HH
Director NameBernadette Jane Barry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Dudlow Lane
Liverpool
Merseyside
L18 0HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End02 April

Filing History

10 October 2007Dissolved (1 page)
10 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2006Statement of affairs (5 pages)
23 March 2006Registered office changed on 23/03/06 from: clock tower house trueman street liverpool merseyside L3 2BA (1 page)
6 September 2005Registered office changed on 06/09/05 from: 2 guion street liverpool merseyside L6 9DT (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 7 dudlow lane allerton liverpool L18 0HH (2 pages)
30 October 2004Return made up to 03/10/04; full list of members (7 pages)
16 September 2004Accounting reference date extended from 31/10/04 to 02/04/05 (1 page)
14 December 2003New director appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
25 October 2003Ad 03/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)