Company NameWhitchurch Limited
Company StatusDissolved
Company Number04875997
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey Howard Short
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleWarehouse Op
Correspondence Address13 Richard Street
Rudheath
Northwich
Cheshire
CW9 7DL
Director NameSusan Joyce Williamson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleLandlady
Correspondence AddressThe Hollybush Inn
Crewe Road Winterley
Sandbach
CW11 4RF
Secretary NameSusan Joyce Williamson
NationalityBritish
StatusClosed
Appointed16 February 2004(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleLandlady
Correspondence AddressThe Hollybush Inn
Crewe Road Winterley
Sandbach
CW11 4RF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£249,909
Gross Profit£141,674
Net Worth£1,486
Cash£3,888
Current Liabilities£92,228

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
30 October 2006Appointment of a voluntary liquidator (1 page)
30 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2006Statement of affairs (6 pages)
9 October 2006Registered office changed on 09/10/06 from: the hollybush inn crewe road winterley sandbach CW11 4RF (1 page)
12 September 2006Return made up to 22/08/06; no change of members (7 pages)
1 September 2005Return made up to 22/08/05; no change of members (7 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
12 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: room 5 7 leonard street london EC2A 4AQ (1 page)
22 August 2003Incorporation (14 pages)