Company NameRose & Crown (Golcar) Limited
Company StatusDissolved
Company Number07888298
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date5 July 2020 (3 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristine Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(11 months after company formation)
Appointment Duration7 years, 7 months (closed 05 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Knowl Road
Golcar
Huddersfield
West Yorkshire
HD7 4AN
Director NameGraham John Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Swallow Lane
Golcar
Huddersfield
West Yorkshire
HD7 4NB

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Christine Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,249
Cash£708
Current Liabilities£60,267

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2020Final Gazette dissolved following liquidation (1 page)
27 September 2018Dissolution deferment (1 page)
27 September 2018Completion of winding up (1 page)
3 November 2017Order of court to wind up (3 pages)
3 November 2017Order of court to wind up (3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
14 December 2012Termination of appointment of Graham Mason as a director (2 pages)
14 December 2012Appointment of Christine Smith as a director (3 pages)
14 December 2012Appointment of Christine Smith as a director (3 pages)
14 December 2012Termination of appointment of Graham Mason as a director (2 pages)
26 July 2012Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 26 July 2012 (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)