Rake Lane
Wallasey
Wirral
CH45 1JP
Wales
Secretary Name | John Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Nags Head Rake Lane Wallasey Wirral CH45 1JP Wales |
Director Name | Colette Green |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Nags Head Rake Lane Wallasey Wirral CH45 1JP Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 August 2011 | Order of court to wind up (2 pages) |
12 August 2011 | Order of court to wind up (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Termination of appointment of Colette Green as a director (1 page) |
6 August 2010 | Termination of appointment of Colette Green as a director (1 page) |
14 July 2010 | Director's details changed for John Green on 27 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Colette Green on 27 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Colette Green on 27 June 2010 (2 pages) |
14 July 2010 | Director's details changed for John Green on 27 June 2010 (2 pages) |
9 February 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 9 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
7 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
24 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o meacher jones hargreaves & woods murlain house union street chestr cheshire CH1 1QP (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o meacher jones hargreaves & woods murlain house union street chestr cheshire CH1 1QP (1 page) |
17 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: meacher jones & co murlain house, union street chester cheshire CH1 1QP (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: meacher jones & co murlain house, union street chester cheshire CH1 1QP (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
26 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 June 2001 | Incorporation (10 pages) |