Company NameQuirky Pub Limited
Company StatusDissolved
Company Number05531917
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMax Baker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameSteve Cooper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Baristow Close
Nortingate Village
Chester
CH2 2EA
Wales
Secretary NameMax Baker
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£2
Current Liabilities£4

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 November 2007Ad 30/10/07--------- £ si 598@1=598 £ ic 1402/2000 (2 pages)
4 October 2007Nc inc already adjusted 11/09/07 (1 page)
4 October 2007Ad 11/09/07--------- £ si 700@1=700 £ ic 702/1402 (2 pages)
4 October 2007Ad 11/09/07--------- £ si 700@1=700 £ ic 2/702 (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Return made up to 09/08/07; no change of members (7 pages)
20 January 2007Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 August 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 August 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)