Company NameThe Sour Grapes (Lees) Ltd
Company StatusDissolved
Company Number05773845
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameChristine Dean
StatusClosed
Appointed07 January 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address476 Manchester Road East
Little Hulton
Manchester
M38 9NS
Director NameMs Christine Dean
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 December 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address476 Manchester Road East
Little Hulton
Manchester
M38 9NS
Director NameMr David Finnerty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grapes
161 St Johns Street
Oldham
Lancashire
OL4 3DR
Secretary NameJohn Scoltock
NationalityBritish
StatusResigned
Appointed10 April 2006(3 days after company formation)
Appointment Duration8 months (resigned 07 December 2006)
RoleCo Secretary
Correspondence Address36 Knowl Street
Hollinwood
Oldham
Lancashire
OL8 3RG
Director NameLouise Hough
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 month, 4 weeks after company formation)
Appointment Duration6 months (resigned 07 December 2006)
RoleCatering Director
Correspondence Address2 Lupin Close
Moorside
Oldham
Lancashire
OL1 4TJ
Secretary NameMs Christine Dean
NationalityBritish
StatusResigned
Appointed07 December 2006(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Manchester Road East
Little Hulton
Manchester
M38 9NS
Director NamePaula Truscott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address476 Manchester Road East
Little Hulton
Manchester
Lancashire
M38 9NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPrince Of Wales House
18-19 Salmon Fields Business
Village, Royton, Oldham
Lancs
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1David Finnerty
85.00%
Ordinary
5 at £1Emma Louise Finnerty
5.00%
Ordinary
10 at £1Louise Hough
10.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£25,244
Current Liabilities£76,151

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
5 March 2013Termination of appointment of David Finnerty as a director (1 page)
5 March 2013Appointment of Ms Christine Dean as a director (2 pages)
5 March 2013Appointment of Ms Christine Dean as a director (2 pages)
5 March 2013Termination of appointment of David Finnerty as a director (1 page)
7 January 2013Appointment of Christine Dean as a secretary (2 pages)
7 January 2013Appointment of Christine Dean as a secretary (2 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Termination of appointment of Christine Dean as a secretary (1 page)
19 October 2012Termination of appointment of Paula Truscott as a director (1 page)
19 October 2012Termination of appointment of Christine Dean as a secretary (1 page)
19 October 2012Termination of appointment of Paula Truscott as a director (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Paula Truscott on 6 April 2011 (2 pages)
20 April 2011Director's details changed for Paula Truscott on 6 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Paula Truscott on 6 April 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for David Finnerty on 7 April 2010 (2 pages)
28 April 2010Director's details changed for David Finnerty on 7 April 2010 (2 pages)
28 April 2010Director's details changed for David Finnerty on 7 April 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: prince of wales house 18-19 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page)
18 April 2007Registered office changed on 18/04/07 from: prince of wales house 18-19 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
7 April 2006Incorporation (9 pages)
7 April 2006Incorporation (9 pages)