Company NameEgerton Pub Ltd
Company StatusDissolved
Company Number07340646
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Liam Charles Cooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2010(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 04 October 2016)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Cumberland Arms 5 Middlewhich Street
Crewe
Cheshire
CW1 4BS
Director NameMr John Stewart Nuttall
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Egerton Arms Hermitage Road
Chester
Cheshire
CH1 6AF
Wales

Location

Registered AddressThe Cumberland Arms
5 Middlewhich Street
Crewe
Cheshire
CW1 4BS
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1John Stewart Nuttall & Liam Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£5,127
Cash£4,916
Current Liabilities£27,275

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 July 2014Compulsory strike-off action has been suspended (1 page)
5 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Director's details changed for Mr Liam Charles Cooper on 12 November 2013 (2 pages)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Director's details changed for Mr Liam Charles Cooper on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from the Egerton Arms Hermitage Road Chester Cheshire CH1 6AF England on 12 November 2013 (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Registered office address changed from the Egerton Arms Hermitage Road Chester Cheshire CH1 6AF England on 12 November 2013 (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(3 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(3 pages)
2 June 2011Termination of appointment of John Nuttall as a director (1 page)
2 June 2011Termination of appointment of John Nuttall as a director (1 page)
1 June 2011Termination of appointment of John Nuttall as a director (1 page)
1 June 2011Termination of appointment of John Nuttall as a director (1 page)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
6 September 2010Appointment of Mr Liam Charles Cooper as a director (2 pages)
6 September 2010Appointment of Mr Liam Charles Cooper as a director (2 pages)
4 September 2010Statement of capital following an allotment of shares on 4 September 2010
  • GBP 2
(3 pages)
4 September 2010Statement of capital following an allotment of shares on 4 September 2010
  • GBP 2
(3 pages)
4 September 2010Statement of capital following an allotment of shares on 4 September 2010
  • GBP 2
(3 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)