Tarporley
Cheshire
CW6 0DX
Secretary Name | Cynthia Hazel Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Rising Sun 38 High Street Tarporley Cheshire CW6 0DX |
Director Name | Cynthia Hazel Robertson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 17 April 2018) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Rising Sun 38 High Street Tarporley Cheshire CW6 0DX |
Director Name | Amanda Blagg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 April 2018) |
Role | Barmaid |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Andrew John Robertson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 April 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | The Rising Sun 38 High Street Tarporley Cheshire CW6 0DX |
Director Name | David Mark Robertson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2011) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rising Sun 38 High Street Tarporley Cheshire CW6 0DX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.therisingsuntarporley.co.uk/ |
---|---|
Telephone | 01829 732423 |
Telephone region | Tarporley |
Registered Address | C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
1000 at £1 | Amanda Jane Blagg 8.33% Ordinary A |
---|---|
1000 at £1 | Andrew John Robertson 8.33% Ordinary A |
5k at £1 | Alec Robertson 41.67% Ordinary |
5k at £1 | Cynthia Hazel Robertson 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,481 |
Cash | £11,612 |
Current Liabilities | £63,176 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2003 | Delivered 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 |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Registered 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 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 December 2017 | Registered 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 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
9 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Termination of appointment of David Robertson as a director (1 page) |
20 September 2011 | Termination of appointment of David Robertson as a director (1 page) |
20 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Capitals not rolled up (2 pages) |
11 February 2011 | Capitals not rolled up (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Director's details changed for David Mark Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Andrew John Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Cynthia Hazel Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Alec Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Director's details changed for Andrew John Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Director's details changed for Cynthia Hazel Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for David Mark Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Amanda Blagg on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Alec Robertson on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Amanda Blagg on 24 July 2010 (2 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 September 2008 | Return made up to 24/07/08; no change of members (8 pages) |
12 September 2008 | Return made up to 24/07/08; no change of members (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2007 | Return made up to 24/07/07; change of members (8 pages) |
3 September 2007 | Return made up to 24/07/07; change of members (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2006 | Ad 30/06/06--------- £ si 640@1 (2 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members
|
22 August 2006 | Ad 30/06/06--------- £ si 640@1 (2 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
31 October 2004 | Ad 01/10/04--------- £ si 1010@1=1010 £ ic 11350/12360 (2 pages) |
31 October 2004 | Ad 01/10/04--------- £ si 1010@1=1010 £ ic 11350/12360 (2 pages) |
13 August 2004 | Ad 24/07/03-31/12/03 £ si 11349@1 (2 pages) |
13 August 2004 | Ad 24/07/03-31/12/03 £ si 11349@1 (2 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
16 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (17 pages) |
24 July 2003 | Incorporation (17 pages) |