Company NameThe Borough Pub Company Limited
Company StatusDissolved
Company Number04161825
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameSpeed 8640 Limited

Business Activity

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

Directors

Director NameJosephine Gough
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(6 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RolePublic House Manager
Correspondence Address89 Bunkers Hill Lane
Bilston
Wolverhampton
West Midlands
WV14 6JU
Director NamePaul Andrew Gough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(6 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleTransport Depot Manager
Correspondence Address89 Bunkers Hill Lane
Bilston
Wolverhampton
West Midlands
WV14 6JU
Director NameAdrian Brent Shepherd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(6 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleHaulage Contractor
Correspondence Address27 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameSimon James Lowther Shaw
NationalityBritish
StatusClosed
Appointed22 February 2001(6 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fernyhalgh Place
Fulwood
Preston
Lancashire
PR2 9NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Link
Units 8-11 Wharf Employment Area
Wharf Street Howley
Warrington
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 April 2001Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Memorandum and Articles of Association (15 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2001Company name changed speed 8640 LIMITED\certificate issued on 28/02/01 (2 pages)
16 February 2001Incorporation (20 pages)