Company NameLancashire Country Pubs Limited
Company StatusDissolved
Company Number07493317
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Denise Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Steven Lewiss Winstanley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Saracens Head 100 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RH

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Steven Lewiss Winstanley
100.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£60,840
Current Liabilities£83,933

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
30 January 2014Registered office address changed from Cooper Williamson Limited Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Cooper Williamson Limited Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
25 March 2013Registered office address changed from the Saracens Head 100 Summerwood Lane Halsall Ormskirk Lancashire L39 8RH on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from the Saracens Head 100 Summerwood Lane Halsall Ormskirk Lancashire L39 8RH on 25 March 2013 (2 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2012Termination of appointment of Steven Winstanley as a director (1 page)
5 December 2012Termination of appointment of Steven Winstanley as a director (1 page)
5 December 2012Appointment of Mrs Denise Winstanley as a director (2 pages)
5 December 2012Appointment of Mrs Denise Winstanley as a director (2 pages)
12 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
(3 pages)
2 March 2012Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
(3 pages)
21 July 2011Registered office address changed from the Fox Inn 24 Roby Mill Upholland Lancashire WN8 0QF England on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from the Fox Inn 24 Roby Mill Upholland Lancashire WN8 0QF England on 21 July 2011 (2 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)