Company NameThe Haunted Pub Ltd
Company StatusDissolved
Company Number08347679
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

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

Director

Director NameMr Haralambous Stelios Achilleos
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressYe Old Kings Head 48-50 Lower Bridge Street
Chester
CH1 1RS
Wales

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
13 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 October 2014Registered office address changed from Ye Olde Kings Head 48-50 Lower Bridge Street Chester CH1 1RS United Kingdom to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Ye Olde Kings Head 48-50 Lower Bridge Street Chester CH1 1RS United Kingdom to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 October 2014 (2 pages)
10 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
(1 page)
10 October 2014Statement of affairs with form 4.19 (5 pages)
10 October 2014Statement of affairs with form 4.19 (5 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
10 October 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2014Current accounting period shortened from 31 January 2014 to 31 January 2013 (3 pages)
24 September 2014Current accounting period shortened from 31 January 2014 to 31 January 2013 (3 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 4 January 2014
Statement of capital on 2014-05-19
  • GBP 1
(14 pages)
19 May 2014Annual return made up to 4 January 2014
Statement of capital on 2014-05-19
  • GBP 1
(14 pages)
19 May 2014Annual return made up to 4 January 2014
Statement of capital on 2014-05-19
  • GBP 1
(14 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)