Company NameAspinall At Mitton Ltd
Company StatusDissolved
Company Number07376232
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon Forster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aspinall Arms Hotel Mitton Road
Mitton
Whalley
Lancs
BB7 9PQ
Secretary NameMr Simon Forster
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Aspinall Arms Hotel Mitton Road
Mitton
Whalley
Lancs
BB7 9PQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved following liquidation (1 page)
28 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
28 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2012Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 18 September 2012 (2 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-05
(1 page)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (6 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (6 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Director's details changed for Mr Simon Forster on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(4 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(4 pages)
11 October 2011Director's details changed for Mr Simon Forster on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Suite 5-6 the Printworks Ribble Valley Enterprise Park Clitheroe Lancashire BB7 9WB England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Suite 5-6 the Printworks Ribble Valley Enterprise Park Clitheroe Lancashire BB7 9WB England on 11 October 2011 (1 page)
14 September 2010Incorporation (21 pages)
14 September 2010Incorporation (21 pages)