Company NameNew Tavern Limited
Company StatusDissolved
Company Number06691965
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jamie Alexander Cavanagh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address103 Melrose Drive
Wigan
Lancs
WN3 6EG
Secretary NameMr Richard John Cavanagh
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Melrose Drive
Winstanley
Wigan
Lancashire
WN3 6EG
Director NameWork It Ltd (Corporation)
StatusClosed
Appointed09 September 2008(same day as company formation)
Correspondence AddressImscan House Yew Tree Court
Risley
Warrington
Cheshire
WA3 6WP
Director NameMr Dean Nickson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Armley Road
Anfield
Liverpool
L4 2UN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,395
Cash£465
Current Liabilities£52,697

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
17 March 2010Statement of affairs with form 4.19 (9 pages)
17 March 2010Statement of affairs with form 4.19 (9 pages)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages)
15 February 2010Termination of appointment of Dean Nickson as a director (2 pages)
15 February 2010Termination of appointment of Dean Nickson as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
24 November 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
24 November 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
9 September 2008Incorporation (14 pages)
9 September 2008Incorporation (14 pages)