Kendal
Cumbria
LA8 8HX
Director Name | Mr Richard William Rose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirk Howe Crosthwaite Kendal Cumbria LA8 8HX |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester M20 3QL |
Director Name | Ms Stephanie Jane Henderson Barton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bull Gap House Beast Banks Kendal Cumbria LA9 4JJ |
Director Name | Paul William Spencer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Wing Whitbarrow Lodge Witherslack Grange-Over-Sands Cumbria LA11 6SJ |
Secretary Name | Paul William Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Wing Whitbarrow Lodge Witherslack Grange-Over-Sands Cumbria LA11 6SJ |
Website | the-punchbowl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01539 568237 |
Telephone region | Kendal |
Registered Address | 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£347,766 |
Cash | £52,207 |
Current Liabilities | £691,226 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 January 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolution INSOLVENCY:liquidators powers (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Statement of affairs with form 4.19 (8 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolution INSOLVENCY:liquidators powers (1 page) |
11 June 2015 | Statement of affairs with form 4.19 (8 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 May 2014 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Paul Spencer as a director (1 page) |
15 September 2011 | Termination of appointment of Paul Spencer as a director (1 page) |
15 September 2011 | Termination of appointment of Paul Spencer as a secretary (1 page) |
15 September 2011 | Termination of appointment of Paul Spencer as a secretary (1 page) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Paul William Spencer on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Paul William Spencer on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Paul William Spencer on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Amanda Kim Robinson on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Director's change of particulars / amanda robinson / 01/04/2009 (1 page) |
10 September 2009 | Director's change of particulars / richard rose / 01/04/2009 (1 page) |
10 September 2009 | Director's change of particulars / richard rose / 01/04/2009 (1 page) |
10 September 2009 | Director's change of particulars / amanda robinson / 01/04/2009 (1 page) |
10 September 2009 | Director and secretary's change of particulars / paul spencer / 17/12/2008 (1 page) |
10 September 2009 | Director and secretary's change of particulars / paul spencer / 17/12/2008 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 January 2009 | Appointment terminated director stephanie barton (1 page) |
26 January 2009 | Appointment terminated director stephanie barton (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Director and secretary's change of particulars / paul spencer / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
12 September 2008 | Director and secretary's change of particulars / paul spencer / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: st james's building 79 oxford street manchester M1 6HT (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: st james's building 79 oxford street manchester M1 6HT (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Ad 20/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Ad 20/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
5 January 2005 | New director appointed (2 pages) |
22 December 2004 | Company name changed brand new co (248) LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed brand new co (248) LIMITED\certificate issued on 22/12/04 (2 pages) |
13 September 2004 | Incorporation (26 pages) |
13 September 2004 | Incorporation (26 pages) |