Company NameThe Three Horse Shoes (Ingleton) Limited
Company StatusDissolved
Company Number06513170
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date26 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameDamian William Atkins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(2 days after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2012)
RoleLanlord
Correspondence AddressThe Three Horse Shoes Main Street
Ingleton
North Yorkshire
Secretary NameClaire Susan Ratcliffe
NationalityBritish
StatusClosed
Appointed27 February 2008(2 days after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2012)
RoleCompany Director
Correspondence Address22 Hill Top Avenue
Wilmslow
Cheshire
SK9 2JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,193
Cash£3,379
Current Liabilities£53,660

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
(1 page)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB on 17 December 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 516 wilmslow road withington manchester M20 4BS (1 page)
11 August 2009Registered office changed on 11/08/2009 from 516 wilmslow road withington manchester M20 4BS (1 page)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
11 March 2008Secretary appointed claire susan ratcliffe (2 pages)
11 March 2008Ad 27/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 March 2008Secretary appointed claire susan ratcliffe (2 pages)
11 March 2008Director appointed damian william atkins (2 pages)
11 March 2008Director appointed damian william atkins (2 pages)
11 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
27 February 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
25 February 2008Incorporation (9 pages)
25 February 2008Incorporation (9 pages)