Company NameRoebuck Inn (Cheshire) Limited
Company StatusDissolved
Company Number08121094
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dennis Chappelle-Molloy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address73 Redwood Drive
Huddersfield
HD2 1PW
Director NameMr Christopher Donald Hume
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleRestrauteur
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Park Lane
Altrincham
WA14 4TJ

Location

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

Shareholders

90 at £1Dennis Chappelle-molloy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 January 2014Registered office address changed from C/O Cooper Williamson Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Cooper Williamson Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages)
2 July 2013Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 73 Redwood Drive Huddersfield HD2 1PW England on 2 July 2013 (2 pages)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Statement of affairs with form 4.19 (6 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Statement of affairs with form 4.19 (6 pages)
20 August 2012Termination of appointment of Christopher Hume as a director (1 page)
20 August 2012Termination of appointment of Christopher Hume as a director (1 page)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 90
(3 pages)
20 August 2012Termination of appointment of Christopher Hume as a director (1 page)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 90
(3 pages)
20 August 2012Termination of appointment of Christopher Hume as a director (1 page)
27 June 2012Incorporation (25 pages)
27 June 2012Incorporation (25 pages)