Company NameThe Little Country Pub Company Ltd
Company StatusDissolved
Company Number05824824
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSteven Jeffery Poulton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleChef
Correspondence Address31 High Street
Osbournby
Sleaford
Lincolnshire
NG34 0DN
Director NameKatherine Sharon Langford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(4 months after company formation)
Appointment Duration5 years (closed 20 September 2011)
RoleCatering
Correspondence Address31 High Street
Osbournby
Sleaford
Lincolnshire
NG34 0DN
Secretary NameSharon Edith Poulton
NationalityBritish
StatusClosed
Appointed13 June 2007(1 year after company formation)
Appointment Duration4 years, 3 months (closed 20 September 2011)
RoleSecretary
Correspondence Address31 High Street
Osbournby
Sleaford
Lincolnshire
NG34 0DN
Secretary NameMargaret O'Callaghan
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleAdministrator
Correspondence Address26 Donington Road
Horbling
Sleaford
Lincolnshire
NG34 0PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
21 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
21 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
21 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2008Statement of affairs with form 4.19 (5 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Statement of affairs with form 4.19 (5 pages)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-01
(1 page)
21 April 2008Registered office changed on 21/04/2008 from old fire station, 19 watergate sleaford lincs NG34 7PG (1 page)
21 April 2008Registered office changed on 21/04/2008 from old fire station, 19 watergate sleaford lincs NG34 7PG (1 page)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
28 September 2006Particulars of mortgage/charge (5 pages)
28 September 2006Particulars of mortgage/charge (5 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
22 May 2006Incorporation (9 pages)
22 May 2006Incorporation (9 pages)