Company NameM & E Pub Companies Ltd
Company StatusDissolved
Company Number05966361
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date12 February 2009 (15 years, 2 months ago)

Directors

Director NameAmanda Jane Pokoj
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleLand Lord
Correspondence Address14 Victoria Court
Allesley Hall Drive
Coventry
West Midlands
CV5 9NR
Secretary NameMiss Anita Madhas
NationalityBritish
StatusClosed
Appointed01 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 12 February 2009)
RoleCompany Director
Correspondence Address113 Leopold Avenue
Handsworth Wood
Birmingham
West Midlands
B20 1EX
Director NameAlison Jane Pearce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleTrainer
Correspondence Address41 Stoneleigh Avenue
Earlsdon
Coventry
West Midlands
CV5 6DA
Secretary NameAmanda Jane Pokoj
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleLand Lord
Correspondence Address14 Victoria Court
Allesley Hall Drive
Coventry
West Midlands
CV5 9NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o breslins the innovation centre binley business park coventry west midlands CV3 2TX (2 pages)
31 January 2008Statement of affairs (6 pages)
31 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2008Appointment of a voluntary liquidator (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: units 13/14, ashley business court, rawmarsh road rotherham south yorkshire S60 1RU (1 page)
1 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
13 October 2006Incorporation (17 pages)