Drury
Buckley
Clwyd
CH7 3JT
Wales
Director Name | Mr Gareth Edward Price |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 03 August 2022) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warren Hall Court, Mold Road Broughton Chester CH4 0SD Wales |
Secretary Name | Gareth Edward Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 03 August 2022) |
Role | Company Director |
Correspondence Address | 6 Warren Hall Court, Mold Road Broughton Chester CH4 0SD Wales |
Director Name | Derek Stanley Thompson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Publican |
Correspondence Address | The Royal Oak Kinnerton Lane Higher Kinnerton Flintshire CH4 9BE Wales |
Director Name | Lesley Ann Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Publican |
Correspondence Address | The Royal Oak Kinnerton Lane Higher Kinnerton Flintshire CH4 9BE Wales |
Secretary Name | Lesley Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Publican |
Correspondence Address | The Royal Oak Kinnerton Lane Higher Kinnerton Flintshire CH4 9BE Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01244 660871 |
---|---|
Telephone region | Chester |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | £37,497 |
Cash | £89,304 |
Current Liabilities | £87,875 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 July 2021 | Liquidators' statement of receipts and payments to 30 May 2021 (17 pages) |
24 July 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (17 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (18 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 30 May 2018 (18 pages) |
15 June 2017 | Registered office address changed from Royal Oak Kinnerton Lane, Higher Kinnerton Chester CH4 9BE to Scope House Weston Road Crewe CW1 6DD on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Royal Oak Kinnerton Lane, Higher Kinnerton Chester CH4 9BE to Scope House Weston Road Crewe CW1 6DD on 15 June 2017 (2 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 June 2017 | Statement of affairs (9 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Statement of affairs (9 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2015 | Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page) |
2 January 2015 | Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages) |
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages) |
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page) |
2 January 2015 | Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page) |
2 January 2015 | Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
12 August 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
12 August 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
9 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 March 2010 | Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Gareth Price on 5 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Gareth Price on 5 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Gareth Price on 5 December 2009 (2 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 05/12/07; full list of members (4 pages) |
4 December 2008 | Return made up to 05/12/07; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 July 2008 | Return made up to 05/12/06; full list of members (4 pages) |
17 July 2008 | Return made up to 05/12/06; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 05/12/05; full list of members (4 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 05/12/05; full list of members (4 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 05/12/04; full list of members (7 pages) |
20 April 2005 | Return made up to 05/12/04; full list of members (7 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 01/11/04--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
19 April 2005 | Nc inc already adjusted 01/11/04 (1 page) |
19 April 2005 | Nc inc already adjusted 01/11/04 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 01/11/04--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
22 December 2003 | Return made up to 05/12/03; full list of members
|
22 December 2003 | Return made up to 05/12/03; full list of members
|
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Ad 23/01/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 23/01/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |