Company NameThe Rising Sun (Tarporley) Limited
Company StatusDissolved
Company Number04844638
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlec Robertson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun 38 High Street
Tarporley
Cheshire
CW6 0DX
Secretary NameCynthia Hazel Robertson
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun
38 High Street
Tarporley
Cheshire
CW6 0DX
Director NameCynthia Hazel Robertson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 17 April 2018)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun
38 High Street
Tarporley
Cheshire
CW6 0DX
Director NameAmanda Blagg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 17 April 2018)
RoleBarmaid
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameAndrew John Robertson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 17 April 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun
38 High Street
Tarporley
Cheshire
CW6 0DX
Director NameDavid Mark Robertson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2011)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rising Sun
38 High Street
Tarporley
Cheshire
CW6 0DX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.therisingsuntarporley.co.uk/
Telephone01829 732423
Telephone regionTarporley

Location

Registered AddressC/O Craven Dalton Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley

Shareholders

1000 at £1Amanda Jane Blagg
8.33%
Ordinary A
1000 at £1Andrew John Robertson
8.33%
Ordinary A
5k at £1Alec Robertson
41.67%
Ordinary
5k at £1Cynthia Hazel Robertson
41.67%
Ordinary

Financials

Year2014
Net Worth-£17,481
Cash£11,612
Current Liabilities£63,176

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 December 2003Delivered on: 31 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
22 January 2018Application to strike the company off the register (3 pages)
20 December 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 December 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12,000
(8 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12,000
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2014Registered office address changed from 38 High Street Tarporley Cheshire CW6 0DX to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 38 High Street Tarporley Cheshire CW6 0DX to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 12 September 2014 (1 page)
3 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 12,000
(8 pages)
3 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 12,000
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 12,000
(8 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 12,000
(8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
9 January 2012Amended accounts made up to 31 December 2010 (8 pages)
9 January 2012Amended accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Termination of appointment of David Robertson as a director (1 page)
20 September 2011Termination of appointment of David Robertson as a director (1 page)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
11 February 2011Capitals not rolled up (2 pages)
11 February 2011Capitals not rolled up (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Director's details changed for David Mark Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Andrew John Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Cynthia Hazel Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Alec Robertson on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
14 September 2010Director's details changed for Andrew John Robertson on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
14 September 2010Director's details changed for Cynthia Hazel Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for David Mark Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Amanda Blagg on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Alec Robertson on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Amanda Blagg on 24 July 2010 (2 pages)
28 July 2009Return made up to 24/07/09; full list of members (6 pages)
28 July 2009Return made up to 24/07/09; full list of members (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Return made up to 24/07/08; no change of members (8 pages)
12 September 2008Return made up to 24/07/08; no change of members (8 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2007Return made up to 24/07/07; change of members (8 pages)
3 September 2007Return made up to 24/07/07; change of members (8 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2006Ad 30/06/06--------- £ si 640@1 (2 pages)
22 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006Ad 30/06/06--------- £ si 640@1 (2 pages)
22 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2005Return made up to 24/07/05; full list of members (9 pages)
3 August 2005Return made up to 24/07/05; full list of members (9 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
31 October 2004Ad 01/10/04--------- £ si 1010@1=1010 £ ic 11350/12360 (2 pages)
31 October 2004Ad 01/10/04--------- £ si 1010@1=1010 £ ic 11350/12360 (2 pages)
13 August 2004Ad 24/07/03-31/12/03 £ si 11349@1 (2 pages)
13 August 2004Ad 24/07/03-31/12/03 £ si 11349@1 (2 pages)
12 August 2004Return made up to 24/07/04; full list of members (8 pages)
12 August 2004Return made up to 24/07/04; full list of members (8 pages)
16 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
16 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
24 July 2003Incorporation (17 pages)
24 July 2003Incorporation (17 pages)