Clive
Shrewsbury
Shropshire
SY4 3LE
Wales
Director Name | Victoria Margaret Brazier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 13 New Street Clive Shrewsbury SY4 3LE Wales |
Secretary Name | Kevin Luther Brazier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 November 2014) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Ashes New Street Clive Shrewsbury Shropshire SY4 3LE Wales |
Secretary Name | Kevin Luther Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Ashes New Street Clive Shrewsbury Shropshire SY4 3LE Wales |
Secretary Name | Mr Matthew William Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barley Meadows Llanymynech Powys SY22 6SX Wales |
Website | www.theinnatgrinshill.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
60 at £1 | Kevin L. Brazier 60.00% Ordinary |
---|---|
40 at £1 | Victoria Margaret Brazier 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£487,328 |
Cash | £19,733 |
Current Liabilities | £135,492 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Administrator's progress report to 11 August 2014 (13 pages) |
28 August 2014 | Administrator's progress report to 11 August 2014 (13 pages) |
18 August 2014 | Notice of move from Administration to Dissolution on 11 August 2014 (13 pages) |
18 August 2014 | Notice of move from Administration to Dissolution on 11 August 2014 (13 pages) |
17 March 2014 | Administrator's progress report to 27 February 2014 (12 pages) |
17 March 2014 | Notice of extension of period of Administration (1 page) |
17 March 2014 | Administrator's progress report to 27 February 2014 (12 pages) |
17 March 2014 | Notice of extension of period of Administration (1 page) |
16 October 2013 | Administrator's progress report to 17 September 2013 (12 pages) |
16 October 2013 | Administrator's progress report to 17 September 2013 (12 pages) |
21 May 2013 | Notice of deemed approval of proposals (1 page) |
21 May 2013 | Statement of administrator's proposal (37 pages) |
21 May 2013 | Statement of administrator's proposal (37 pages) |
21 May 2013 | Statement of administrator's proposal (37 pages) |
21 May 2013 | Statement of administrator's proposal (37 pages) |
21 May 2013 | Notice of deemed approval of proposals (1 page) |
2 May 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
2 May 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
2 April 2013 | Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages) |
25 March 2013 | Appointment of an administrator (1 page) |
25 March 2013 | Appointment of an administrator (1 page) |
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-23
|
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-23
|
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Victoria Margaret Brazier on 18 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kevin Luther Brazier on 18 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kevin Luther Brazier on 18 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Victoria Margaret Brazier on 18 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
6 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 December 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
13 December 2003 | Return made up to 18/06/03; full list of members
|
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Return made up to 18/06/03; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: c/o woodhead consulting maes y clawdd industrial estate oswestry shropshire SY10 8NN (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: c/o woodhead consulting maes y clawdd industrial estate oswestry shropshire SY10 8NN (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: elephant & castle grinshill shrewsbury shropshire SY4 3BL (1 page) |
17 August 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: elephant & castle grinshill shrewsbury shropshire SY4 3BL (1 page) |
17 August 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Incorporation (11 pages) |
18 June 2002 | Incorporation (11 pages) |