Company NameThe Cheap And Cheerful Pub Company Limited
Company StatusDissolved
Company Number04653565
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mark Stuart Oldfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 26 July 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
HD4 7PA
Secretary NameJohn William Tales
NationalityBritish
StatusClosed
Appointed12 April 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Fulton Road
Walkley
Sheffield
S6 3JN
Director NameClive Davison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RolePub Company
Correspondence Address10 Westby Close
Ravenfield
Rotherham
S65 4LW
Director NameMr Daniel McRoberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RolePub Company
Country of ResidenceUnited Kingdom
Correspondence Address109 Redewood Close
Redewood Park
Newcastle Upon Tyne
Tyne & Wear
NE5 2NZ
Secretary NameClive Davison
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RolePub Company
Correspondence Address10 Westby Close
Ravenfield
Rotherham
S65 4LW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2009Return made up to 31/01/08; full list of members (3 pages)
24 January 2009Return made up to 31/01/08; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Director resigned (1 page)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
22 September 2006Return made up to 31/01/06; full list of members (7 pages)
22 September 2006Return made up to 31/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
1 December 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 December 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 June 2004Registered office changed on 23/06/04 from: 18A rother court mangham road rotherham south yorkshire S62 6DR (1 page)
23 June 2004Registered office changed on 23/06/04 from: 18A rother court mangham road rotherham south yorkshire S62 6DR (1 page)
23 April 2004Return made up to 31/01/04; full list of members (7 pages)
23 April 2004Return made up to 31/01/04; full list of members (7 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 February 2003Director resigned (1 page)
31 January 2003Incorporation (10 pages)