Company NameThe Prince Of Wales (Warrington) Limited
Company StatusDissolved
Company Number05011402
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameJanet Rose Dutton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scotland Road
Warrington
Cheshire
WA1 2AF
Secretary NameWilliam Dean Joy
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Scotland Road
Warrington
Cheshire
WA1 2AF
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Craven Dalton
Tarporley Business Centre
Nantwich Road, Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Janet Rose Dutton on 9 January 2010 (2 pages)
2 February 2010Director's details changed for Janet Rose Dutton on 9 January 2010 (2 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Janet Rose Dutton on 9 January 2010 (2 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
26 January 2007Registered office changed on 26/01/07 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
26 January 2007Return made up to 09/01/07; full list of members (2 pages)
26 January 2007Return made up to 09/01/07; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 09/01/06; full list of members (2 pages)
16 March 2006Return made up to 09/01/06; full list of members (2 pages)
20 January 2006Amended accounts made up to 31 March 2005 (7 pages)
20 January 2006Amended accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: the prince of wales 1 scotland road warrington cheshire WA1 2AF (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: the prince of wales 1 scotland road warrington cheshire WA1 2AF (1 page)
9 January 2004Incorporation (11 pages)