Company NameT & M Pub Company Limited
Company StatusDissolved
Company Number04454873
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMichael Arthur Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Black Horse
Mold Road
Buckley
Flintshire
CH7 2JB
Wales
Director NameTracey Jane Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RolePublican
Correspondence AddressThe Black Horse
Mold Road
Buckley
Flintshire
CH7 2JB
Wales
Secretary NameMichael Arthur Johnson
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Black Horse
Mold Road
Buckley
Flintshire
CH7 2JB
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Black Horse
Mold Road
Buckley
Flintshire
CH7 2JB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Mountain
Built Up AreaBuckley

Financials

Year2014
Net Worth-£17,863
Cash£11,214
Current Liabilities£97,298

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 August 2007Return made up to 05/06/07; no change of members (7 pages)
2 August 2007Return made up to 05/06/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 05/06/06; full list of members (7 pages)
27 July 2006Return made up to 05/06/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Registered office changed on 01/07/05 from: the black horse mold road buckley flintshire CH7 2JB (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 05/06/05; full list of members (7 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2005Registered office changed on 01/07/05 from: the black horse mold road buckley flintshire CH7 2JB (1 page)
16 July 2004Return made up to 05/06/04; full list of members (7 pages)
16 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 05/06/03; full list of members (7 pages)
18 September 2003Return made up to 05/06/03; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: fron heulog upper llandwrog caernarvon gwynedd LL54 7RA (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: fron heulog upper llandwrog caernarvon gwynedd LL54 7RA (1 page)
21 June 2002Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 June 2002Registered office changed on 13/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)