Syston
Leicestershire
LE7 1LU
Director Name | Mr Robert William Stewart |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2009) |
Role | Pub |
Country of Residence | England |
Correspondence Address | 10 Shirley Drive Syston Leicester LE7 1LU |
Director Name | Miss Lynda Ann Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bramleys Taverners Lane Atherstone Warwickshire CV9 2BA |
Secretary Name | Jamie Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2005) |
Role | Hotel Manager |
Correspondence Address | Milburn House Hollings Lane, Thrybergh Rotherham South Yorkshire S65 4LQ |
Secretary Name | Lee Stephen Rhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2005) |
Role | Manager |
Correspondence Address | Milburn House Hollings Lane Thrybergh Rotherham South Yorkshire S65 4LQ |
Secretary Name | Michael Kevin Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2006) |
Role | Se |
Correspondence Address | 2 Church Walk Atherstone Warwickshire CV9 1AJ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Milburn House Hollings Lane, Thrybergh Rotherham South Yorkshire S65 4LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Thrybergh |
Ward | Silverwood |
Year | 2014 |
---|---|
Turnover | £206,831 |
Gross Profit | £97,640 |
Net Worth | -£13,545 |
Cash | £8,403 |
Current Liabilities | £63,332 |
Latest Accounts | 2 January 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 January |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (2 pages) |
28 April 2006 | Secretary resigned (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption full accounts made up to 2 January 2005 (4 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Secretary resigned (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
3 August 2004 | Accounting reference date extended from 31/07/04 to 02/01/05 (1 page) |
14 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | £ nc 100000/135000 24/06/04 (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
5 March 2004 | Resolutions
|
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Ad 05/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 August 2003 | New secretary appointed (3 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: orchard cottage westwood road atherstone CV9 2AY (1 page) |
14 August 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |