Company NameThe Punchbowl At Crosthwaite Limited
Company StatusDissolved
Company Number05229200
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date28 October 2016 (7 years, 5 months ago)
Previous NameBrand New Co (248) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAmanda Kim Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 28 October 2016)
RolePolicewoman
Country of ResidenceEngland
Correspondence AddressMirk Howe Crosthwaite
Kendal
Cumbria
LA8 8HX
Director NameMr Richard William Rose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirk Howe Crosthwaite
Kendal
Cumbria
LA8 8HX
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Director NameMs Stephanie Jane Henderson Barton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull Gap House
Beast Banks
Kendal
Cumbria
LA9 4JJ
Director NamePaul William Spencer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Whitbarrow Lodge
Witherslack
Grange-Over-Sands
Cumbria
LA11 6SJ
Secretary NamePaul William Spencer
NationalityBritish
StatusResigned
Appointed20 December 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Whitbarrow Lodge
Witherslack
Grange-Over-Sands
Cumbria
LA11 6SJ

Contact

Websitethe-punchbowl.co.uk
Email address[email protected]
Telephone01539 568237
Telephone regionKendal

Location

Registered Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£347,766
Cash£52,207
Current Liabilities£691,226

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
15 June 2015Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 15 June 2015 (2 pages)
11 June 2015Resolution INSOLVENCY:liquidators powers (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Statement of affairs with form 4.19 (8 pages)
11 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
(1 page)
11 June 2015Resolution INSOLVENCY:liquidators powers (1 page)
11 June 2015Statement of affairs with form 4.19 (8 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
9 May 2014Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Paul Spencer as a director (1 page)
15 September 2011Termination of appointment of Paul Spencer as a director (1 page)
15 September 2011Termination of appointment of Paul Spencer as a secretary (1 page)
15 September 2011Termination of appointment of Paul Spencer as a secretary (1 page)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Paul William Spencer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Paul William Spencer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Paul William Spencer on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
10 September 2009Director's change of particulars / amanda robinson / 01/04/2009 (1 page)
10 September 2009Director's change of particulars / richard rose / 01/04/2009 (1 page)
10 September 2009Director's change of particulars / richard rose / 01/04/2009 (1 page)
10 September 2009Director's change of particulars / amanda robinson / 01/04/2009 (1 page)
10 September 2009Director and secretary's change of particulars / paul spencer / 17/12/2008 (1 page)
10 September 2009Director and secretary's change of particulars / paul spencer / 17/12/2008 (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 January 2009Appointment terminated director stephanie barton (1 page)
26 January 2009Appointment terminated director stephanie barton (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Director and secretary's change of particulars / paul spencer / 01/08/2008 (1 page)
12 September 2008Return made up to 12/09/08; full list of members (5 pages)
12 September 2008Director and secretary's change of particulars / paul spencer / 01/08/2008 (1 page)
12 September 2008Return made up to 12/09/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 13/09/06; full list of members (3 pages)
28 September 2006Return made up to 13/09/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
24 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 September 2005Return made up to 13/09/05; full list of members (8 pages)
14 September 2005Return made up to 13/09/05; full list of members (8 pages)
1 June 2005Registered office changed on 01/06/05 from: st james's building 79 oxford street manchester M1 6HT (1 page)
1 June 2005Registered office changed on 01/06/05 from: st james's building 79 oxford street manchester M1 6HT (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Ad 20/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Ad 20/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
5 January 2005New director appointed (2 pages)
22 December 2004Company name changed brand new co (248) LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed brand new co (248) LIMITED\certificate issued on 22/12/04 (2 pages)
13 September 2004Incorporation (26 pages)
13 September 2004Incorporation (26 pages)