Company NameThe Oak Pub Boothstown Limited
Company StatusDissolved
Company Number08140378
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Director

Director NameMr Peter Exley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address2 Alfred Avenue
Worsley
Manchester
M28 2TX

Location

Registered Address618 Liverpool Road
Peel Green
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Exley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,821
Cash£3,317
Current Liabilities£4,457

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
31 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Registered office address changed from 2 Alfred Avenue Worsley Manchester M28 2TX England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2 Alfred Avenue Worsley Manchester M28 2TX England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2 Alfred Avenue Worsley Manchester M28 2TX England on 3 April 2014 (1 page)
28 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
12 July 2012Incorporation (24 pages)
12 July 2012Incorporation (24 pages)