Company NameThe Thistle Cafe/Bar Limited
Company StatusDissolved
Company Number05024336
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMatthew Paul Goodwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 week after company formation)
Appointment Duration12 years, 1 month (closed 08 March 2016)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Secretary NameMr Matthew Goodwin
StatusClosed
Appointed01 November 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressFlat 2, 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director NameEmma Marie Crane
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaylin
Victoria Road, West Kirby
Wirral
Merseyside
CH48 3HT
Wales
Director NameGeoffrey Harrop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Director NameAnthony Graham Roberts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Torpenhow Cottage Montgomery Hill
Wirral
Merseyside
L48 1NF
Secretary NameToni Allison Reeves
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2005)
RoleReflexologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Ullswater Avenue
Noctorum
Wirral
CH43 9RD
Wales
Secretary NameGeoffrey Harrop
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 2, 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Mathew Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,288
Current Liabilities£26,288

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 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)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Geoffrey Harrop as a secretary (1 page)
25 January 2012Appointment of Mr Matthew Goodwin as a secretary (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Geoffrey Harrop as a secretary (1 page)
25 January 2012Appointment of Mr Matthew Goodwin as a secretary (1 page)
3 November 2011Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Termination of appointment of Geoffrey Harrop as a director (2 pages)
1 November 2011Termination of appointment of Anthony Roberts as a director (2 pages)
1 November 2011Termination of appointment of Emma Marie Crane as a director (2 pages)
1 November 2011Termination of appointment of Emma Marie Crane as a director (2 pages)
1 November 2011Termination of appointment of Geoffrey Harrop as a director (2 pages)
1 November 2011Termination of appointment of Anthony Roberts as a director (2 pages)
30 June 2011Registered office address changed from Woodcote, 18, Caldy Chase Drive Caldy Wirral CH48 2LD on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Woodcote, 18, Caldy Chase Drive Caldy Wirral CH48 2LD on 30 June 2011 (1 page)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Director's details changed for Matthew Paul Goodwin on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Emma Marie Crane on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Geoffrey Harrop on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Matthew Paul Goodwin on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Anthony Graham Roberts on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Emma Marie Crane on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Anthony Graham Roberts on 23 January 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Geoffrey Harrop on 23 January 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 23/01/09; full list of members (5 pages)
25 February 2009Return made up to 23/01/09; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 23/01/06; full list of members (3 pages)
13 March 2006Return made up to 23/01/06; full list of members (3 pages)
13 March 2006Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2005Registered office changed on 11/10/05 from: 38 banks road west kirby wirral CH48 0RD (1 page)
11 October 2005Registered office changed on 11/10/05 from: 38 banks road west kirby wirral CH48 0RD (1 page)
11 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 23/01/05; full list of members (8 pages)
17 February 2005Return made up to 23/01/05; full list of members (8 pages)
17 February 2005New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (9 pages)
23 January 2004Incorporation (9 pages)