Company NameGreenhoffs Sports Bar Ltd
Company StatusDissolved
Company Number08955516
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 11 months ago)
Previous NameGreenhoughs Sports Bar Limited

Business Activity

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

Directors

Director NameMrs Kelly Marie Nicklin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLee House North Street
Congleton
Cheshire
CW12 1HF
Director NameMr Daniel McCoy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Bromley Avenue
Bromley
BR1 4BG

Location

Registered AddressLee House, 27 North Street
27 North Street
Congleton
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Danny Mccoy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,377
Cash£3,924
Current Liabilities£9,618

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
13 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
18 March 2015Director's details changed for Mrs Kelly Marie Nicklin on 18 March 2015 (2 pages)
16 March 2015Appointment of Mrs Kelly Marie Nicklin as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Daniel Mccoy as a director on 11 March 2015 (1 page)
30 June 2014Director's details changed for Mr Daniel Mccoy on 30 June 2014 (2 pages)
2 April 2014Company name changed greenhoughs sports bar LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(27 pages)