Company NameThe M23 Pub Company Limited
DirectorSimon Craig Delaney
Company StatusLiquidation
Company Number05873034
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSimon Craig Delaney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chedworth Drive
Baguley
Gmc
M23 1LW
Director NameSusan Carole Carroll
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Netley Road
Newall Green
Manchester
M23 2QG
Secretary NameSusan Carole Carroll
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Netley Road
Newall Green
Manchester
M23 2QG

Location

Registered AddressMr Insolvency Limited
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Shareholders

2 at £1Simon Craig Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£3,866
Cash£3,218
Current Liabilities£29,086

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 July 2021 (2 years, 9 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

10 August 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 November 2019Change of details for Mr Simon Delaney as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Simon Craig Delaney on 19 November 2019 (2 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 December 2015Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 September 2012Termination of appointment of Susan Carroll as a director (1 page)
3 September 2012Termination of appointment of Susan Carroll as a secretary (1 page)
3 September 2012Termination of appointment of Susan Carroll as a director (1 page)
3 September 2012Termination of appointment of Susan Carroll as a secretary (1 page)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 April 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 April 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
11 July 2006Incorporation (13 pages)
11 July 2006Incorporation (13 pages)