Company Name1894 Pub Co Limited
Company StatusDissolved
Company Number05964745
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date20 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Patricia Rita Pape
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2012)
RoleAdmin Clerk
Country of ResidenceEngland
Correspondence Address13 High Street East
Glossop
Derbyshire
SK13 8DA
Secretary NameMs Patricia Rita Pape
NationalityBritish
StatusClosed
Appointed05 March 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street East
Glossop
Derbyshire
SK13 8DA
Director NameMr Shaun Donohoe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Brow
Mottram In Longdendale
Hyde
Cheshire
SK14 6JJ
Director NameMr Michael Radcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address36 Church Brow
Mottram In Longendale
Hyde
Cheshire
SK14 6JJ
Secretary NameMr Michael Radcliffe
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Brow
Mottram In Longendale
Hyde
Cheshire
SK14 6JJ

Location

Registered AddressSuite 4 2nd Floor
Aus Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

50 at £1Michael Radcliffe
50.00%
Ordinary
50 at £1Shaun Donohoe
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,054
Cash£4,003
Current Liabilities£11,450

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2012Final Gazette dissolved following liquidation (1 page)
20 May 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Insolvency:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
20 April 2012INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
20 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Statement of affairs with form 4.19 (5 pages)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-20
(1 page)
1 March 2011Statement of affairs with form 4.19 (5 pages)
13 January 2011Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 13 January 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(14 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(14 pages)
13 January 2010Secretary's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Ms Patricia Rita Pape on 1 January 2010 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2009Annual return made up to 12 October 2009 (14 pages)
12 November 2009Annual return made up to 12 October 2009 (14 pages)
30 October 2009Registered office address changed from 2 Rowsley Street Beswick Manchester M11 3FF on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 2 Rowsley Street Beswick Manchester M11 3FF on 30 October 2009 (2 pages)
23 March 2009Director and secretary appointed patricia rita pape (3 pages)
23 March 2009Appointment terminated director shaun donohoe (2 pages)
23 March 2009Appointment Terminated Director shaun donohoe (2 pages)
23 March 2009Director and secretary appointed patricia rita pape (3 pages)
23 March 2009Appointment terminated director and secretary michael radcliffe (2 pages)
23 March 2009Appointment Terminated Director and Secretary michael radcliffe (2 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 December 2008Return made up to 12/10/08; no change of members (5 pages)
17 December 2008Return made up to 12/10/08; no change of members (5 pages)
14 November 2007Return made up to 12/10/07; full list of members (7 pages)
14 November 2007Return made up to 12/10/07; full list of members (7 pages)
12 October 2006Incorporation (10 pages)
12 October 2006Incorporation (10 pages)