Holme
Peterborough
Cambridgeshire
PE7 3PR
Secretary Name | Mr Nicholas John Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyseat House Holme Peterborough Cambridgeshire PE7 3PR |
Director Name | Robert Clive Dixon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Chef |
Correspondence Address | The Snooty Fox Lowick Kettering Northhamptonshire NN14 3BH |
Director Name | David Brian Hennigan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | The Snooty Fox Lowick Kettering Northamptonshire NN14 3BH |
Director Name | John Tibbs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glebe Loop Road Keyston PE28 0RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Baker Tilly Restructing And Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£276,366 |
Cash | £1,436 |
Current Liabilities | £369,209 |
Latest Accounts | 29 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
15 December 2009 | Notice of move from Administration to Dissolution (1 page) |
15 December 2009 | Administrator's progress report to 14 December 2009 (13 pages) |
15 December 2009 | Notice of move from Administration to Dissolution on 14 December 2009 (1 page) |
15 December 2009 | Administrator's progress report to 14 December 2009 (13 pages) |
28 July 2009 | Administrator's progress report to 17 June 2009 (14 pages) |
28 July 2009 | Administrator's progress report to 17 June 2009 (14 pages) |
20 February 2009 | Statement of administrator's proposal (27 pages) |
20 February 2009 | Statement of administrator's proposal (27 pages) |
19 February 2009 | Statement of affairs with form 2.14B (9 pages) |
19 February 2009 | Statement of affairs with form 2.14B (9 pages) |
7 January 2009 | Appointment of an administrator (10 pages) |
7 January 2009 | Appointment of an administrator (10 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 8-12 priestgate peterborough cambs PE1 1JA (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 8-12 priestgate peterborough cambs PE1 1JA (1 page) |
5 December 2008 | Appointment terminated director robert dixon (1 page) |
5 December 2008 | Appointment Terminated Director robert dixon (1 page) |
5 December 2008 | Appointment Terminated Director john tibbs (1 page) |
5 December 2008 | Appointment terminated director john tibbs (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 29 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 29 April 2007 (7 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
29 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
3 May 2007 | Return made up to 14/10/06; full list of members (4 pages) |
3 May 2007 | Return made up to 14/10/06; full list of members (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
22 August 2006 | Company name changed the aa pub company LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed the aa pub company LIMITED\certificate issued on 22/08/06 (2 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 29 April 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 29 April 2005 (6 pages) |
16 December 2004 | Accounting reference date extended from 31/10/04 to 29/04/05 (1 page) |
16 December 2004 | Accounting reference date extended from 31/10/04 to 29/04/05 (1 page) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Company name changed the aa pub company (cambs) limit ed\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed the aa pub company (cambs) limit ed\certificate issued on 12/11/03 (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed;new director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New secretary appointed;new director appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (30 pages) |