Birkenhead
Merseyside
CH42 7JL
Wales
Director Name | Mr Jonathan Robert Martin Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | St Peters Churchyard Northgate Street Chester Cheshire |
Director Name | Mr John Steven Locke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 February 2014) |
Role | Dj & Entertainments Organiser |
Country of Residence | England |
Correspondence Address | St Peters Churchyard Northgate Street Chester Cheshire CH1 2HG Wales |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolutions
|
14 September 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 14 September 2012 (2 pages) |
28 August 2012 | Appointment of Mr John Steven Locke as a director (2 pages) |
28 August 2012 | Appointment of Mr John Steven Locke as a director on 24 August 2012 (2 pages) |
26 July 2012 | Annual return made up to 18 May 2012 Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 18 May 2012 Statement of capital on 2012-07-26
|
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Company name changed commercial hotel & restaurant LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed commercial hotel & restaurant LIMITED\certificate issued on 11/05/11
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Resolutions
|
18 May 2010 | Incorporation
|
18 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |