Company NameLammars Restaurant And Bar Limited
Company StatusDissolved
Company Number05690708
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Charles Pearson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stockport Road
Marple
Stockport
SK6 6DN
Secretary NameAnthony Pearson
NationalityBritish
StatusClosed
Appointed28 May 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address185 Stockport Road
Marple
Stockport
SK6 6DN
Director NameMr Ian Stuart Maugham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 23 February 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address57 Hilton Street, Fourways House
Manchester
Lancashire
M1 2EJ
Director NameMr Paul Anthony Creely
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cromwell Grove
Salford
Manchester
M7 2FY
Director NameMichael Ryan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Broadfield Close
Denton
Manchester
Greater Manchester
M34 6BN
Secretary NameMichael Ryan
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Broadfield Close
Denton
Manchester
Greater Manchester
M34 6BN
Director NameRory Raymond O'Keeffe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Mornington Road
Sale
Cheshire
M33 2DA
Secretary NameRory Raymond O'Keeffe
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Mornington Road
Sale
Cheshire
M33 2DA

Contact

Websitewww.lammars.co.uk

Location

Registered Address57 Hilton Street, Fourways House
Manchester
Lancashire
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Anthony Charles Pearson
50.00%
Ordinary A
100 at £1Anthony Charles Pearson
50.00%
Ordinary B

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
30 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(5 pages)
28 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 April 2012Appointment of Mr Ian Maugham as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 June 2010Termination of appointment of Rory O'keeffe as a director (2 pages)
3 June 2010Appointment of Anthony Pearson as a secretary (3 pages)
3 June 2010Termination of appointment of Rory O'keeffe as a secretary (2 pages)
3 June 2010Appointment of Anthony Pearson as a director (3 pages)
19 April 2010Director's details changed for Rory O'keeffe on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Rory O'keeffe on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Appointment terminated director paul creely (1 page)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2007New secretary appointed;new director appointed (1 page)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 July 2007Secretary resigned;director resigned (1 page)
23 February 2007Return made up to 30/01/07; full list of members (7 pages)
30 January 2006Incorporation (16 pages)