Company NameThe Pub Company (Irlam) Limited
Company StatusDissolved
Company Number07482278
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 2 months ago)
Dissolution Date25 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMark James Culleton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2011(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 25 April 2018)
RoleBlock Paver
Country of ResidenceEngland
Correspondence Address37 Allenby Road
Cadishead
Manchester
Greater Manchester
M44 5FA
Director NameMr Andrew William Stubbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 551 Liverpool Road
Irlam
M44 6ZT

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£51,349
Cash£12,222
Current Liabilities£73,314

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
11 August 2017Liquidators' statement of receipts and payments to 20 May 2017 (18 pages)
11 August 2017Liquidators' statement of receipts and payments to 20 May 2017 (18 pages)
28 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (15 pages)
28 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (15 pages)
4 June 2015Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages)
4 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-21
(1 page)
4 June 2015Appointment of a voluntary liquidator (2 pages)
4 June 2015Statement of affairs with form 4.19 (8 pages)
4 June 2015Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages)
4 June 2015Appointment of a voluntary liquidator (2 pages)
4 June 2015Statement of affairs with form 4.19 (8 pages)
4 June 2015Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages)
27 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Registered office address changed from Flat 6 551 Liverpool Road Irlam M44 6ZT England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Flat 6 551 Liverpool Road Irlam M44 6ZT England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
5 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
5 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (13 pages)
15 February 2011Termination of appointment of Andrew Stubbs as a director (1 page)
15 February 2011Appointment of Mark Culleton as a director (2 pages)
15 February 2011Appointment of Mark Culleton as a director (2 pages)
15 February 2011Termination of appointment of Andrew Stubbs as a director (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)