Company NameLicenced Leaseholds Limited
DirectorRoger Stephen Walters
Company StatusDissolved
Company Number04590136
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameRoger Stephen Walters
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDale View
Gladstone Way
Hawarden
Flintshire
CH5 3HF
Wales
Director NameRobin Charles McLaughlin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleOperations Director
Correspondence Address106 Norleane Crescent
Runcorn
Cheshire
WA7 5ET
Secretary NameBinder Dhillon
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleSelf Employed
Correspondence Address37 Clifton Road
Runcorn
Cheshire
WA7 4TA
Secretary NameRobin Charles McLaughlin
NationalityBritish
StatusResigned
Appointed02 December 2003(1 year after company formation)
Appointment Duration9 months (resigned 31 August 2004)
RoleOperations Director
Correspondence Address106 Norleane Crescent
Runcorn
Cheshire
WA7 5ET
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
16 March 2005Order of court to wind up (1 page)
16 March 2005Order of court to wind up (3 pages)
8 March 2005Order of court to wind up (1 page)
5 October 2004Secretary resigned (1 page)
20 April 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
21 January 2004Auditor's resignation (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Registered office changed on 09/12/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
14 November 2002Incorporation (6 pages)