Northwich
Cheshire
CW9 5LL
Director Name | John Stanley Roebuck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1994(1 month after company formation) |
Appointment Duration | 23 years, 3 months (closed 10 May 2017) |
Role | Hotelier And Restaurateur |
Country of Residence | England |
Correspondence Address | Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL |
Director Name | Susan Carolyn Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1994(1 month after company formation) |
Appointment Duration | 23 years, 3 months (closed 10 May 2017) |
Role | Hotelier And Restaurateur |
Country of Residence | England |
Correspondence Address | Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL |
Secretary Name | Mr John Paul Whiteside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL |
Secretary Name | John Stanley Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 1996) |
Role | Hotelier And Restaurateur |
Correspondence Address | Meadowcroft Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
30 at £1 | Mr A.j. Horsfall 25.00% Ordinary |
---|---|
30 at £1 | Mr J.s. Roebuck 25.00% Ordinary |
30 at £1 | Mr John Paul Whiteside 25.00% Ordinary |
30 at £1 | Mr S.c. Roebuck 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,172,586 |
Gross Profit | £1,305,614 |
Net Worth | £3,054,258 |
Cash | £921,230 |
Current Liabilities | £441,059 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
14 August 2003 | Delivered on: 2 September 2003 Persons entitled: John Stanley Roebuck and Susan Carolyn Roebuck Classification: Debenture Secured details: £600,000 due or to become due from the company to the chargee. Particulars: F/H property situate and known as quality inn gorton manchester t/n GM560659. Outstanding |
---|---|
2 July 2002 | Delivered on: 8 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 October 2016 | Registered office address changed from 4 Moss Hall Farm Golborne Lane High Legh Knutsford Cheshire WA16 0rd to Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 4 Moss Hall Farm Golborne Lane High Legh Knutsford Cheshire WA16 0rd to Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL on 13 October 2016 (2 pages) |
11 October 2016 | Declaration of solvency (3 pages) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Declaration of solvency (3 pages) |
11 October 2016 | Resolutions
|
15 September 2016 | Satisfaction of charge 2 in full (4 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Satisfaction of charge 2 in full (4 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
24 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for John Stanley Roebuck on 17 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr John Paul Whiteside on 17 December 2012 (1 page) |
8 January 2013 | Director's details changed for John Stanley Roebuck on 17 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr John Paul Whiteside on 17 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr John Paul Whiteside on 17 December 2012 (1 page) |
8 January 2013 | Director's details changed for Susan Roebuck on 17 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Antony John Horsfall on 17 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Antony John Horsfall on 17 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Susan Roebuck on 17 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr John Paul Whiteside on 17 December 2012 (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
8 November 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Susan Roebuck on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Susan Roebuck on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Susan Roebuck on 1 December 2009 (2 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: dales brow farm 1 dales brow swinton manchester M27 5YN (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: dales brow farm 1 dales brow swinton manchester M27 5YN (1 page) |
6 January 2007 | Accounts for a small company made up to 2 January 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 2 January 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 2 January 2006 (7 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 26 December 2004 (8 pages) |
31 January 2006 | Accounts for a small company made up to 26 December 2004 (8 pages) |
26 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
1 November 2004 | Accounts for a small company made up to 28 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 28 December 2003 (8 pages) |
2 March 2004 | Return made up to 17/12/03; full list of members (9 pages) |
2 March 2004 | Return made up to 17/12/03; full list of members (9 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Return made up to 17/12/02; full list of members
|
3 April 2003 | Return made up to 17/12/02; full list of members
|
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 December 1999 | Return made up to 17/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 17/12/99; full list of members (8 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Ad 10/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
24 September 1999 | Ad 10/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
24 September 1999 | Resolutions
|
6 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 17/12/98; full list of members
|
15 February 1999 | Return made up to 17/12/98; full list of members
|
14 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
11 December 1997 | Return made up to 17/12/97; no change of members
|
11 December 1997 | Return made up to 17/12/97; no change of members
|
23 October 1997 | Company name changed freeaccount LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed freeaccount LIMITED\certificate issued on 24/10/97 (2 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 17/12/96; full list of members
|
26 January 1997 | Return made up to 17/12/96; full list of members
|
8 July 1996 | Company name changed chophouse styal LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed chophouse styal LIMITED\certificate issued on 09/07/96 (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 July 1996 | Return made up to 17/12/95; no change of members (6 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 2 the downs altrincham cheshire (1 page) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Return made up to 17/12/94; full list of members (8 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 2 the downs altrincham cheshire (1 page) |
4 July 1996 | Return made up to 17/12/94; full list of members (8 pages) |
4 July 1996 | Return made up to 17/12/95; no change of members (6 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 July 1996 | Resolutions
|
12 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
12 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
23 June 1995 | Company name changed etrop management LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed etrop management LIMITED\certificate issued on 26/06/95 (4 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
22 February 1994 | Company name changed freeaccount LIMITED\certificate issued on 23/02/94 (2 pages) |
22 February 1994 | Company name changed freeaccount LIMITED\certificate issued on 23/02/94 (2 pages) |
1 February 1994 | Memorandum and Articles of Association (10 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Memorandum and Articles of Association (10 pages) |
1 February 1994 | Resolutions
|
17 December 1993 | Incorporation (14 pages) |
17 December 1993 | Incorporation (14 pages) |