Company NameThe Turnstile Pub Company Limited
Company StatusDissolved
Company Number04279648
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Harmon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address47 Lowther Grove
Garforth
Leeds
LS25 1EN
Secretary NameMr Neil Anthony Harmon
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address47 Lowther Grove
Garforth
Leeds
LS25 1EN
Director NameHenry Paul
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 September 2001(1 week after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2007)
RoleProfessional Rugby Player
Correspondence Address92 All Saints Road
Pittville
Cheltenham
Gloucestershire
Gl15 22h
Director NameRobert Rawiri Paul
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(1 week after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2007)
RoleProfessional Rugby Player
Correspondence Address45 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameAlan David Shutt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleGolf Professional
Correspondence Address98 Raywood Close
Yeadon
Leeds
West Yorkshire
LS19 7LB
Director NameMr Nigel Geary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address90 Moss Lane
Platt Bridge
Wigan
Lancashire
WN2 3TQ

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
8 September 2006Application for striking-off (1 page)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 June 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
23 March 2003Director resigned (1 page)
24 September 2002Return made up to 31/08/02; full list of members (8 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
16 January 2002Particulars of mortgage/charge (7 pages)