Company NameStuarts Table Limited
Company StatusDissolved
Company Number06049284
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ross Patrick Peter Turner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmers Arms Huxley Lane
Huxley
Chester
Cheshire
CH3 9BG
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed11 January 2007(same day as company formation)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 November 2011Liquidators statement of receipts and payments to 27 October 2011 (6 pages)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (6 pages)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (6 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Statement of affairs with form 4.19 (5 pages)
11 October 2010Statement of affairs with form 4.19 (5 pages)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-04
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2010Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 21 September 2010 (2 pages)
19 February 2010Director's details changed for Ross Patrick Peter Turner on 11 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mcls Limited on 11 January 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Secretary's details changed for Mcls Limited on 11 January 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Director's details changed for Ross Patrick Peter Turner on 11 January 2010 (2 pages)
10 December 2009Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page)
10 December 2009Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page)
10 December 2009Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 February 2009Return made up to 11/01/09; full list of members (3 pages)
27 February 2009Return made up to 11/01/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 March 2008Return made up to 11/01/08; full list of members (3 pages)
3 March 2008Return made up to 11/01/08; full list of members (3 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Incorporation (21 pages)
11 January 2007Incorporation (21 pages)