Hawton
Newark
Nottinghamshire
NG24 3RW
Secretary Name | Selina Jean Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elbow Cottage Newark Road Hawton Newark Nottinghamshire NG24 3RW |
Director Name | Geoffrey Barker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 September 2015) |
Role | Pub Company |
Correspondence Address | Bryn House Main Street Norton Disney Lincolnshire LN6 9JU |
Director Name | Mr David Flanagan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 September 2015) |
Role | Pub Company |
Correspondence Address | 1 Old Grammar School Way Louth Road Wragby Lincolnshire LN8 5DA |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£50,796 |
Cash | £24,800 |
Current Liabilities | £328,918 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Restoration by order of the court (3 pages) |
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
4 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
4 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
11 May 2009 | Statement of affairs with form 4.19 (11 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from bryn house main street norton disney lincolnshire LN6 9JU (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2008 | Return made up to 24/02/08; no change of members
|
19 March 2008 | Registered office changed on 19/03/2008 from the bearings business centre bowbridge road newark nottinghamshire NG24 4BZ (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 February 2006 | Incorporation (30 pages) |