Company NameA J Taverns (Properties) Ltd
DirectorAlexander Mearns
Company StatusDissolved
Company Number03904342
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)
Previous NameA.J. Taverns Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Mearns
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lodge 70 Warren Road
Liverpool
Merseyside
L23 6UG
Secretary NameMichael Anthony Greaves
NationalityBritish
StatusCurrent
Appointed19 June 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Road
Blackpool
Lancashire
FY1 4EB
Director NameJohn Joseph Stenson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnowledene
Waddington Road
Clitheroe
BB7 2JE
Secretary NameMr Alexander Mearns
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lodge 70 Warren Road
Liverpool
Merseyside
L23 6UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£525,498
Gross Profit£240,463
Net Worth£112,059
Cash£20,179
Current Liabilities£91,852

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Statement of affairs (6 pages)
3 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2006Registered office changed on 22/02/06 from: 292 aigburth road aigburth liverpool L17 9PW (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 April 2005Return made up to 11/01/05; full list of members (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
17 March 2004Company name changed A.J. taverns LIMITED\certificate issued on 17/03/04 (2 pages)
15 January 2004Return made up to 11/01/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 April 2003Registered office changed on 22/04/03 from: peel house peel road skelmersdale lancashire WN8 9PT (1 page)
1 March 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 June 2002New secretary appointed (1 page)
25 June 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 May 2000Ad 11/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2000Company name changed tuck inns and taverns LIMITED\certificate issued on 16/03/00 (2 pages)
17 February 2000Company name changed A. J. taverns LIMITED\certificate issued on 18/02/00 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Incorporation (16 pages)