Company NameThe Queen Anne (Shaw) Limited
Company StatusDissolved
Company Number06813768
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Director

Director NameMr Mark Priest
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Ann Inn, Church Road Shaw
Oldham
OL2 7AU

Contact

Websitewww.queenannegarage.co.uk

Location

Registered AddressThe Queen Anne Inn Church Road
Shaw
Oldham
Lancashire
OL2 7AU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Priest
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(3 pages)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(3 pages)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Registered office address changed from Queen Anneinn Church Road Shaw Oldham Lancashire OL2 7AU on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Queen Anneinn Church Road Shaw Oldham Lancashire OL2 7AU on 22 June 2010 (1 page)
22 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages)
27 April 2010Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 27 April 2010 (2 pages)
9 February 2009Incorporation (16 pages)
9 February 2009Incorporation (16 pages)