Company NameThe Thatched Tavern Limited
Company StatusDissolved
Company Number04499459
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJeffrey Alan Metcalf
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RolePub Landlord
Correspondence Address25 Redgate
Moss Farm
Northwich
Cheshire
CW8 4TQ
Secretary NamePauline Metcalf
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Redgate
Moss Farm
Northwich
Cheshire
CW8 4TQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Total exemption small company accounts made up to 1 December 2007 (6 pages)
17 July 2008Accounting reference date shortened from 31/08/2008 to 01/12/2007 (1 page)
16 July 2008Application for striking-off (1 page)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 31/07/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 February 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
31 July 2002Incorporation (14 pages)