Company NameAbsquare661 Limited
Company StatusDissolved
Company Number06810195
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date25 January 2014 (10 years, 2 months ago)
Previous NameThe Red House (Metro) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Edward Powell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(1 day after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnmoore Close
Malpas
Cheshire
SY14 8HR
Wales
Director NameMr Raymond Wilfred Stalker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(1 day after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
8 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Secretary NameJames Edward Powell
NationalityBritish
StatusClosed
Appointed05 February 2009(1 day after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnmoore Close
Malpas
Cheshire
SY14 8HR
Wales
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

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

Shareholders

1 at 1James Edward Powell
50.00%
Ordinary
1 at 1Raymond Wilfred Stalker
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2014Final Gazette dissolved following liquidation (1 page)
25 January 2014Final Gazette dissolved following liquidation (1 page)
25 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 June 2013Liquidators statement of receipts and payments to 11 May 2013 (12 pages)
4 June 2013Liquidators' statement of receipts and payments to 11 May 2013 (12 pages)
4 June 2013Liquidators' statement of receipts and payments to 11 May 2013 (12 pages)
22 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (11 pages)
22 May 2012Liquidators statement of receipts and payments to 11 May 2012 (11 pages)
22 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (11 pages)
26 May 2011Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom on 26 May 2011 (2 pages)
25 May 2011Statement of affairs with form 4.19 (8 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-12
(1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Statement of affairs with form 4.19 (8 pages)
25 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-24
(3 pages)
25 February 2011Company name changed the red house (metro) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Registered office address changed from Soughton House 2 Nicholas Street Mews Chester CH1 2NS Uk on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Soughton House 2 Nicholas Street Mews Chester CH1 2NS Uk on 24 February 2011 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
(14 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
(14 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
(14 pages)
16 April 2009Ad 05/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 April 2009Director appointed raymond wilfred stalker (1 page)
16 April 2009Director and secretary appointed james edward powell (1 page)
16 April 2009Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 April 2009Director appointed raymond wilfred stalker (1 page)
16 April 2009Director and secretary appointed james edward powell (1 page)
5 February 2009Appointment terminated director john carter (1 page)
5 February 2009Appointment Terminated Director john carter (1 page)
4 February 2009Incorporation (7 pages)
4 February 2009Incorporation (7 pages)