Company NameTaverns Of Tradition Limited
Company StatusDissolved
Company Number05153480
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameDeborah Jane Curzon Keigan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nags Head
Long Lane, Haughton Moss
Tarporley
CW6 9RN
Director NameRory Keigan
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nags Head
Long Lane, Haughton Moss
Tarporley
CW6 9RN
Secretary NameDeborah Jane Curzon Keigan
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nags Head
Long Lane, Haughton Moss
Tarporley
CW6 9RN

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deborah Keigan
50.00%
Ordinary
1 at £1Rory Keigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,194
Cash£645
Current Liabilities£168,037

Accounts

Latest Accounts20 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 October

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 20 October 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 20 October 2013 (4 pages)
10 March 2014Previous accounting period shortened from 6 April 2014 to 20 October 2013 (1 page)
10 March 2014Previous accounting period shortened from 6 April 2014 to 20 October 2013 (1 page)
10 March 2014Previous accounting period shortened from 6 April 2014 to 20 October 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Rory Keigan on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Rory Keigan on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Deborah Jane Curzon Keigan on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Deborah Jane Curzon Keigan on 14 June 2010 (2 pages)
18 June 2010Previous accounting period shortened from 31 July 2010 to 6 April 2010 (1 page)
18 June 2010Previous accounting period shortened from 31 July 2010 to 6 April 2010 (1 page)
18 June 2010Previous accounting period shortened from 31 July 2010 to 6 April 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 15/06/09; full list of members (4 pages)
10 August 2009Return made up to 15/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 15/06/06; full list of members (2 pages)
11 July 2006Return made up to 15/06/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 November 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
10 November 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
22 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 June 2005Return made up to 15/06/05; full list of members (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004Incorporation (12 pages)
15 June 2004Incorporation (12 pages)