Company NameThe Brown Cow (Chatburn) Limited
Company StatusDissolved
Company Number05470709
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date17 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristine Gooding
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RolePublican
Correspondence AddressHigh Beech House 8a Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4AA
Director NameKathryn Rachel Gooding
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RolePublican
Correspondence AddressHigh Beech House 8a Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4AA
Secretary NameLeslie Gooding
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech House 8a Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 February 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
17 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
17 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
7 May 2008Statement of affairs with form 4.19 (5 pages)
7 May 2008Statement of affairs with form 4.19 (5 pages)
8 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2008Appointment of a voluntary liquidator (1 page)
8 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-28
(1 page)
8 April 2008Appointment of a voluntary liquidator (1 page)
14 March 2008Registered office changed on 14/03/2008 from high beech house 8A crow trees brow, chatburn clitheroe BB7 4AA (1 page)
14 March 2008Registered office changed on 14/03/2008 from high beech house 8A crow trees brow, chatburn clitheroe BB7 4AA (1 page)
23 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Return made up to 03/06/06; full list of members (7 pages)
16 November 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 November 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)