Company NameThe Pink Rooms (Swindon) Limited
Company StatusDissolved
Company Number07632502
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Michael Graham Hearn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NamePauline Hearn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£37,024
Cash£1,688
Current Liabilities£110,310

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
29 December 2016Liquidators' statement of receipts and payments to 11 September 2016 (11 pages)
29 December 2016Liquidators' statement of receipts and payments to 11 September 2016 (11 pages)
22 January 2016Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
14 December 2015Liquidators statement of receipts and payments to 11 September 2015 (9 pages)
14 December 2015Liquidators' statement of receipts and payments to 11 September 2015 (9 pages)
14 December 2015Liquidators' statement of receipts and payments to 11 September 2015 (9 pages)
26 September 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH United Kingdom to Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH United Kingdom to Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 26 September 2014 (2 pages)
25 September 2014Statement of affairs with form 4.19 (6 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
(1 page)
25 September 2014Statement of affairs with form 4.19 (6 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2012 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2012 (13 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
1 November 2011Appointment of Pauline Hearn as a director (3 pages)
1 November 2011Appointment of Mr Michael Graham Hearn as a director (3 pages)
1 November 2011Appointment of Pauline Hearn as a director (3 pages)
1 November 2011Appointment of Mr Michael Graham Hearn as a director (3 pages)
13 May 2011Termination of appointment of Elizabeth Davies as a director (1 page)
13 May 2011Termination of appointment of Elizabeth Davies as a director (1 page)
12 May 2011Incorporation (22 pages)
12 May 2011Incorporation (22 pages)