Company NameThe Pug Hotel Limited
Company StatusDissolved
Company Number06915925
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLinda Rose Kaye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleRetail Asst
Country of ResidenceEngland
Correspondence Address1 Lakeside
Off Bolton Road
Bradshaw
Lancashire
BL2 3EU
Director NameMr Steven Kaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Lakeside
Bolton Road Bradshaw
Bolton
Lancashire
BL2 3EU
Secretary NameMr Steven Kaye
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Lakeside
Bolton Road Bradshaw
Bolton
Lancashire
BL2 3EU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Lakeside
Bolton Road Bradshaw
Bolton
BL2 3EU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
18 April 2011Registered office address changed from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU on 18 April 2011 (1 page)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
17 June 2010Director's details changed for Linda Rose Kaye on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Steven Kaye on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Steven Kaye on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Linda Rose Kaye on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Linda Rose Kaye on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Steven Kaye on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
17 June 2009Ad 27/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 June 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 June 2009Director appointed linda rose kaye (2 pages)
15 June 2009Director and secretary appointed steven kaye (2 pages)
15 June 2009Director and secretary appointed steven kaye (2 pages)
15 June 2009Director appointed linda rose kaye (2 pages)
29 May 2009Appointment Terminated Director barbara kahan (1 page)
29 May 2009Appointment terminated director barbara kahan (1 page)
27 May 2009Incorporation (12 pages)
27 May 2009Incorporation (12 pages)