Company NameRailway Tavern Inns Limited
Company StatusDissolved
Company Number06653193
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 8 months ago)
Dissolution Date13 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMark Cullerton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleBuilding Contractor
Correspondence Address37 Allenby Road
Cadishead
Manchester
Gt Manchester
M44 5FA
Secretary NameMr Andrew William Stubbs
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 6 549-553 Liverpool Road
Irlam
Gt Manchester
M44 6ZT
Director NameMr Andrew William Stubbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 6 549-553 Liverpool Road
Irlam
Gt Manchester
M44 6ZT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressHodgsons
Nelson House Park Road Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,066
Cash£8,634
Current Liabilities£118,065

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Statement of affairs with form 4.19 (9 pages)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
(1 page)
17 May 2011Statement of affairs with form 4.19 (9 pages)
13 May 2011Registered office address changed from 600 Liverpool Road Irlam Manchester Gt Manchester M44 5AA on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 600 Liverpool Road Irlam Manchester Gt Manchester M44 5AA on 13 May 2011 (2 pages)
10 March 2011Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(14 pages)
10 March 2011Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(14 pages)
27 January 2011Termination of appointment of Andrew Stubbs as a director (1 page)
27 January 2011Termination of appointment of Andrew Stubbs as a director (1 page)
21 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Director and secretary's change of particulars / andrew stubbs / 22/07/2008 (1 page)
14 August 2009Return made up to 22/07/09; full list of members (4 pages)
14 August 2009Director and Secretary's Change of Particulars / andrew stubbs / 22/07/2008 / Street was: 459-553 liverpool road, now: 549-553 liverpool road (1 page)
14 August 2009Return made up to 22/07/09; full list of members (4 pages)
8 August 2008Director and secretary appointed andrew stubbs (2 pages)
8 August 2008Director appointed mark cullerton (2 pages)
8 August 2008Director and secretary appointed andrew stubbs (2 pages)
8 August 2008Director appointed mark cullerton (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 15B howard road culcheth warrington cheshire WA3 5EG (1 page)
8 August 2008Registered office changed on 08/08/2008 from 15B howard road culcheth warrington cheshire WA3 5EG (1 page)
24 July 2008Appointment Terminated Director hanover directors LIMITED (1 page)
24 July 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
24 July 2008Appointment terminated director hanover directors LIMITED (1 page)
24 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 July 2008Incorporation (6 pages)
22 July 2008Incorporation (6 pages)