Company NameForesters Arms (Tarporley) Limited
Company StatusDissolved
Company Number05193556
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Edward Hulse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters Arms 92-94 High Street
Tarporley
Cheshire
CW6 0AX
Secretary NameAndrea Hulse
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressForesters Arms 92-94 High Street
Tarporley
Cheshire
CW6 0AX

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 £1Stuart Hulse
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,369
Cash£7,542
Current Liabilities£36,332

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
10 September 2021Application to strike the company off the register (3 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
29 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
3 September 2019Cessation of Sarah Hulse as a person with significant control on 31 August 2019 (1 page)
12 March 2019Termination of appointment of Andrea Hulse as a secretary on 12 March 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
14 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
2 August 2018Change of details for Stuart Edward Hulse as a person with significant control on 7 May 2018 (2 pages)
2 August 2018Statement of capital following an allotment of shares on 7 May 2018
  • GBP 2
(3 pages)
2 August 2018Notification of Sarah Hulse as a person with significant control on 7 May 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
29 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Secretary's details changed for Andrea Pearson on 29 July 2013 (2 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Director's details changed for Stuart Edward Hulse on 29 July 2013 (2 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Secretary's details changed for Andrea Pearson on 29 July 2013 (2 pages)
4 September 2013Director's details changed for Stuart Edward Hulse on 29 July 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 August 2012 (1 page)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 August 2012 (1 page)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Director's details changed for Stuart Edward Hulse on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Stuart Edward Hulse on 29 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Secretary's change of particulars / andrea pearson / 05/08/2009 (1 page)
5 August 2009Secretary's change of particulars / andrea pearson / 05/08/2009 (1 page)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 30/07/06; full list of members (2 pages)
30 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
21 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
30 July 2004Incorporation (12 pages)
30 July 2004Incorporation (12 pages)