Company NameCatherine Wheel Leisure Limited
DirectorsAnne Mary Hennelly and Sean Christopher Hennelly
Company StatusDissolved
Company Number02637460
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameAnne Mary Hennelly
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleCompany Diector
Correspondence AddressCharlworth
Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director NameMr Sean Christopher Hennelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCharlworth
Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NameMr Sean Christopher Hennelly
NationalityIrish
StatusCurrent
Appointed23 September 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCharlworth
Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86-88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
3 August 1994Appointment of a voluntary liquidator (1 page)
29 July 1994Notice of Constitution of Liquidation Committee (2 pages)
25 July 1994Statement of affairs (21 pages)