Company NameThe Royal Oak Inn Limited
Company StatusDissolved
Company Number04610001
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Neville Leslie Southall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 03 August 2022)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosewood Grove
Drury
Buckley
Clwyd
CH7 3JT
Wales
Director NameMr Gareth Edward Price
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 03 August 2022)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address6 Warren Hall Court, Mold Road
Broughton
Chester
CH4 0SD
Wales
Secretary NameGareth Edward Price
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 03 August 2022)
RoleCompany Director
Correspondence Address6 Warren Hall Court, Mold Road
Broughton
Chester
CH4 0SD
Wales
Director NameDerek Stanley Thompson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePublican
Correspondence AddressThe Royal Oak
Kinnerton Lane
Higher Kinnerton
Flintshire
CH4 9BE
Wales
Director NameLesley Ann Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePublican
Correspondence AddressThe Royal Oak
Kinnerton Lane
Higher Kinnerton
Flintshire
CH4 9BE
Wales
Secretary NameLesley Ann Thompson
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePublican
Correspondence AddressThe Royal Oak
Kinnerton Lane
Higher Kinnerton
Flintshire
CH4 9BE
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01244 660871
Telephone regionChester

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth£37,497
Cash£89,304
Current Liabilities£87,875

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2022Final Gazette dissolved following liquidation (1 page)
3 May 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
13 July 2021Liquidators' statement of receipts and payments to 30 May 2021 (17 pages)
24 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (17 pages)
12 July 2019Liquidators' statement of receipts and payments to 30 May 2019 (18 pages)
2 August 2018Liquidators' statement of receipts and payments to 30 May 2018 (18 pages)
15 June 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Statement of affairs (9 pages)
13 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
13 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
13 June 2017Statement of affairs (9 pages)
13 June 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(6 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page)
2 January 2015Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(6 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(6 pages)
2 January 2015Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(6 pages)
2 January 2015Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page)
2 January 2015Secretary's details changed for Gareth Edward Price on 1 September 2013 (1 page)
2 January 2015Director's details changed for Mr Gareth Price on 1 September 2013 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(6 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(6 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
12 August 2010Amended accounts made up to 31 March 2009 (11 pages)
12 August 2010Amended accounts made up to 31 March 2009 (11 pages)
9 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Total exemption full accounts made up to 31 March 2008 (13 pages)
14 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2010Total exemption full accounts made up to 31 March 2008 (13 pages)
2 March 2010Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages)
2 March 2010Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages)
2 March 2010Director's details changed for Gareth Price on 5 December 2009 (2 pages)
2 March 2010Director's details changed for Gareth Price on 5 December 2009 (2 pages)
2 March 2010Director's details changed for Neville Leslie Southall on 5 December 2009 (2 pages)
2 March 2010Director's details changed for Gareth Price on 5 December 2009 (2 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
4 December 2008Return made up to 05/12/07; full list of members (4 pages)
4 December 2008Return made up to 05/12/07; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 November 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
17 July 2008Return made up to 05/12/06; full list of members (4 pages)
17 July 2008Return made up to 05/12/06; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Return made up to 05/12/05; full list of members (4 pages)
27 April 2007Director resigned (1 page)
27 April 2007Return made up to 05/12/05; full list of members (4 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
20 April 2005Return made up to 05/12/04; full list of members (7 pages)
20 April 2005Return made up to 05/12/04; full list of members (7 pages)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2005Ad 01/11/04--------- £ si 2@1=2 £ ic 12/14 (2 pages)
19 April 2005Nc inc already adjusted 01/11/04 (1 page)
19 April 2005Nc inc already adjusted 01/11/04 (1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2005Ad 01/11/04--------- £ si 2@1=2 £ ic 12/14 (2 pages)
22 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Ad 23/01/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Ad 23/01/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)