Company NameThe Rose And Crown (Hornsea) Limited
Company StatusDissolved
Company Number06091815
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Norris Burns
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address33 Market Place
Hornsea
East Yorkshire
HU18 1AN
Director NameMs Lisa Jane Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleLandlady
Country of ResidenceEngland
Correspondence Address33 Market Place
Hornsea
East Yorkshire
HU18 1AN
Secretary NameKempton Wheeler & Co Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
East Yorkshire
HU12 0AP
Secretary NameK W Accountants Llp (Corporation)
StatusResigned
Appointed03 December 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2012)
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA

Location

Registered AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

50 at £1Lisa Jane Murphy
50.00%
Ordinary
50 at £1Matthew Norris Burns
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,133
Cash£960
Current Liabilities£62,143

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2016Compulsory strike-off action has been suspended (1 page)
11 May 2016Compulsory strike-off action has been suspended (1 page)
6 May 2016Compulsory strike-off action has been suspended (1 page)
6 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 July 2012Amended accounts made up to 28 February 2011 (6 pages)
5 July 2012Amended accounts made up to 28 February 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of K W Accountants Llp as a secretary (1 page)
5 March 2012Termination of appointment of K W Accountants Llp as a secretary (1 page)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 February 2011Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages)
10 February 2011Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages)
8 July 2010Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page)
8 July 2010Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page)
8 July 2010Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages)
10 February 2010Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages)
10 February 2010Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages)
10 February 2010Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 December 2008Appointment terminated secretary kempton wheeler & co LIMITED (1 page)
3 December 2008Appointment terminated secretary kempton wheeler & co LIMITED (1 page)
3 December 2008Secretary appointed k w accountants LLP (1 page)
3 December 2008Secretary appointed k w accountants LLP (1 page)
24 April 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
24 April 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
18 February 2008Registered office changed on 18/02/08 from: kempton wheeler & co LTD wortley house 16 eastbourne road, hornsea east yorkshire HU18 1QS (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: kempton wheeler & co LTD wortley house 16 eastbourne road, hornsea east yorkshire HU18 1QS (1 page)
18 February 2008Location of register of members (1 page)
8 February 2007Incorporation (17 pages)
8 February 2007Incorporation (17 pages)