Cumeragh Lane, Longridge
Preston
PR3 2JB
Director Name | Patricia Maria Benson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Piggot House Cumeragh Lane, Longridge Preston PR3 2JB |
Director Name | Stuart Allan Benson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 61 Schoolfield Bamber Bridge Preston PR5 8BH |
Secretary Name | Mr Ian Francis Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piggot House Cumeragh Lane, Longridge Preston PR3 2JB |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£46,003 |
Cash | £5,296 |
Current Liabilities | £132,152 |
Latest Accounts | 31 July 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 7 August 2016 (overdue) |
---|
13 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (14 pages) |
---|---|
29 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (14 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 19 March 2016 (14 pages) |
20 April 2015 | Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 April 2015 (2 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Registered office address changed from 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB United Kingdom on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB United Kingdom on 3 November 2010 (2 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Statement of affairs with form 4.19 (5 pages) |
12 October 2010 | Resolutions
|
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from inn business accounting ryefield house 180 highgate rd, queensbury bradford BD13 1DS (1 page) |
21 September 2007 | Memorandum and Articles of Association (8 pages) |
14 September 2007 | Company name changed burley arms hotel LIMITED\certificate issued on 14/09/07 (2 pages) |
24 July 2007 | Incorporation (13 pages) |