Company NameA & W Leisure (UK) Ltd
Company StatusDissolved
Company Number06490801
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Paul Armitage
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Battery Lane
Woolston
Warrington
Cheshire
WA1 4QF
Director NameMiss Angela Marie Wilcock
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrington Town Fc Common Lane
Warrington
WA4 2RS
Secretary NameMiss Angela Marie Wilcock
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrington Town Fc Common Lane
Warrington
WA4 2RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLoshers Lane
Common Lane
Warrington
WA4 2RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

50 at £1Angela Marie Wilcock
50.51%
Ordinary
49 at £1Nicholas Paul Armitage
49.49%
Ordinary

Financials

Year2014
Net Worth-£16,021
Current Liabilities£19,265

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
1 February 2012Termination of appointment of Angela Marie Wilcock as a secretary on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Nicholas Armitage as a director (1 page)
1 February 2012Termination of appointment of Nicholas Paul Armitage as a director on 20 May 2010 (1 page)
1 February 2012Termination of appointment of Angela Wilcock as a secretary (1 page)
11 January 2012Secretary's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages)
11 January 2012Registered office address changed from C/O Angela Wilcock Warrington Town Sports and Social Loushers Lane Latchford Warrington Cheshire WA4 2RS United Kingdom on 11 January 2012 (1 page)
11 January 2012Director's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages)
11 January 2012Registered office address changed from C/O Angela Wilcock Warrington Town Sports and Social Loushers Lane Latchford Warrington Cheshire WA4 2RS United Kingdom on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Angela Marie Wilcock as a director on 4 April 2011 (1 page)
11 January 2012Secretary's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages)
11 January 2012Termination of appointment of Angela Wilcock as a director (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Registered office address changed from 42 Oakland Street Warrington Cheshire WA1 3DB United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 42 Oakland Street Warrington Cheshire WA1 3DB United Kingdom on 13 April 2011 (1 page)
13 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 99
(5 pages)
13 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 99
(5 pages)
13 April 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 99
(5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 May 2009Return made up to 01/02/09; full list of members (4 pages)
11 May 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 8 eastway sale cheshire M33 4DX (1 page)
5 February 2009Registered office changed on 05/02/2009 from 8 eastway sale cheshire M33 4DX (1 page)
19 March 2008Director appointed angela marie wilcock (1 page)
19 March 2008Director appointed angela marie wilcock (1 page)
21 February 2008Ad 01/02/08--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Ad 01/02/08--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Incorporation (9 pages)
1 February 2008Incorporation (9 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)