Company NameTabley Pub Company Limited
Company StatusDissolved
Company Number05268111
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jill Nolan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birch Grove
Wincham
Northwich
Cheshire
CW9 6EQ
Director NameMr John Nolan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birch Grove
Wincham
Northwich
Cheshire
CW9 6EQ
Director NameMr Matthew John Nolan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coventry Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QS
Secretary NameMr John Nolan
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birch Grove
Wincham
Northwich
Cheshire
CW9 6EQ
Director NameMarcel Vanessa Nolan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Coventry Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QS

Location

Registered AddressDte House
Hollins House
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£100,883
Cash£10,868
Current Liabilities£221,395

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Notice of move from Administration to Dissolution on 7 January 2010 (10 pages)
9 January 2010Administrator's progress report to 7 January 2010 (10 pages)
9 January 2010Administrator's progress report to 7 January 2010 (10 pages)
9 January 2010Administrator's progress report to 7 January 2010 (10 pages)
9 January 2010Notice of move from Administration to Dissolution (10 pages)
12 August 2009Administrator's progress report to 7 July 2009 (9 pages)
12 August 2009Administrator's progress report to 7 July 2009 (9 pages)
12 August 2009Administrator's progress report to 7 July 2009 (9 pages)
9 March 2009Statement of administrator's proposal (23 pages)
9 March 2009Statement of administrator's proposal (23 pages)
16 January 2009Registered office changed on 16/01/2009 from 13A hyde road woodley stockport cheshire SK6 1QG (1 page)
16 January 2009Registered office changed on 16/01/2009 from 13A hyde road woodley stockport cheshire SK6 1QG (1 page)
15 January 2009Appointment of an administrator (1 page)
15 January 2009Appointment of an administrator (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
14 July 2008Return made up to 25/10/07; full list of members (4 pages)
14 July 2008Director's change of particulars / jill vickers / 14/07/2008 (1 page)
14 July 2008Director's Change of Particulars / jill vickers / 14/07/2008 / Surname was: vickers, now: nolan; HouseName/Number was: , now: 23; Street was: 23 birch grove, now: birch grove (1 page)
14 July 2008Return made up to 25/10/07; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
11 June 2008Registered office changed on 11/06/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
9 February 2007Return made up to 25/10/06; full list of members (3 pages)
9 February 2007Return made up to 25/10/06; full list of members (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
29 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 December 2005Return made up to 25/10/05; full list of members (8 pages)
13 December 2005Return made up to 25/10/05; full list of members (8 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
25 October 2004Incorporation (12 pages)
25 October 2004Incorporation (12 pages)