Edwards Restaurant, West Haddon Road
Crick
Northamptonshire
NN6 7SQ
Director Name | Mrs Sarah Jane McLoughney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Edwards Restaurant, West Haddon Road Crick Northamptonshire NN6 7SQ |
Secretary Name | Mrs Sarah Jane McLoughney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Edwards Restaurant, West Haddon Road Crick Northamptonshire NN6 7SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Kieran Mcloughney 50.00% Ordinary |
---|---|
1 at 1 | Ms Sarah Mcloughney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,123 |
Cash | £1,705 |
Current Liabilities | £69,547 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (8 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (8 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 20 December 2014 (8 pages) |
10 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (8 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (8 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (8 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (8 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 20 December 2011 (9 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (9 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (9 pages) |
13 January 2011 | Registered office address changed from Edwards Restaurant, West Haddon Road, Crick Northamptonshire NN6 7SQ on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Edwards Restaurant, West Haddon Road, Crick Northamptonshire NN6 7SQ on 13 January 2011 (2 pages) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Statement of affairs with form 4.19 (8 pages) |
11 January 2011 | Statement of affairs with form 4.19 (8 pages) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Sarah Jane Mcloughney on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kieran James Mcloughney on 24 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Sarah Jane Mcloughney on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kieran James Mcloughney on 24 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
10 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
6 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: edwards restaurant main road crick northamptonshire NN6 7TX (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: edwards restaurant main road crick northamptonshire NN6 7TX (1 page) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: edwards the wharf crick northamptonshire NN6 7TX (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: edwards the wharf crick northamptonshire NN6 7TX (1 page) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
21 July 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page) |
15 July 2004 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page) |
15 July 2004 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (9 pages) |
30 June 2004 | Incorporation (9 pages) |