Company NameCamden (The White Apron) Limited
Company StatusDissolved
Company Number06467090
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Paula Lesley Warburton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cliftonville Road
Woolston
Warrington
Cheshire
WA1 4BJ
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brackenwood Mews
Grappenhall
Warrington
WA4 2YQ
Secretary NameMrs Paula Lesley Warburton
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterfront Drive
Latchford
Warrington
Cheshire
WA4 1GH
Director NameMrs Debby Lynn Quinn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ullswater Avenue
Orford
Warrington
Cheshire
WA2 0NH

Location

Registered Address51 Haydock Street
Warrington
Cheshire
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£231,954
Cash£4,502
Current Liabilities£381,917

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
26 May 2011Termination of appointment of Deborah Quinn as a director (1 page)
26 May 2011Termination of appointment of Deborah Quinn as a director (1 page)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(7 pages)
1 March 2011Secretary's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
1 March 2011Secretary's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
1 March 2011Secretary's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(7 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(7 pages)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Deborah Lynn Quinn on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Paula Lesley Warburton on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Paula Lesley Warburton on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Deborah Lynn Quinn on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
28 January 2010Registered office address changed from First Floor the Lodge, Tannery Court, Tanners Lane Warrington Cheshire WA2 7NN on 28 January 2010 (1 page)
28 January 2010Registered office address changed from First Floor the Lodge, Tannery Court, Tanners Lane Warrington Cheshire WA2 7NN on 28 January 2010 (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
3 March 2008Director appointed deborah lynn quinn (2 pages)
3 March 2008Director appointed deborah lynn quinn (2 pages)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)