Company NameThe Egerton Arms Limited
Company StatusDissolved
Company Number04678393
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameFrancis Harbourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Arms
Hermitage Road, Saughall
Chester
Cheshire
CH1 6AF
Wales
Secretary NameJean Harbourne
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleManageress
Correspondence AddressEgerton Arms
Hermitage Road, Saughall
Chester
Cheshire
CH1 6AF
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2003(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

Financials

Year2014
Net Worth-£15,490
Current Liabilities£15,490

Accounts

Latest Accounts22 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Total exemption small company accounts made up to 22 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 22 April 2010 (6 pages)
21 September 2010Previous accounting period extended from 28 February 2010 to 23 April 2010 (1 page)
21 September 2010Previous accounting period extended from 28 February 2010 to 23 April 2010 (1 page)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Director's details changed for Francis Harbourne on 26 February 2010 (2 pages)
26 March 2010Director's details changed for Francis Harbourne on 26 February 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 July 2008Return made up to 26/02/08; full list of members (3 pages)
11 July 2008Return made up to 26/02/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 May 2007Return made up to 26/02/07; full list of members (6 pages)
3 May 2007Return made up to 26/02/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 March 2005Return made up to 26/02/05; full list of members (6 pages)
7 March 2005Return made up to 26/02/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 April 2004Return made up to 26/02/04; full list of members (6 pages)
13 April 2004Return made up to 26/02/04; full list of members (6 pages)
17 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 March 2003Registered office changed on 17/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (12 pages)
26 February 2003Incorporation (12 pages)