Rochdale
OL16 1BH
Director Name | Mrs Pamela Waters |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Lounge 3-5 Yorkshire Street Rochdale OL16 1BH |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Next Accounts Due | 18 September 2011 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 1 January 2017 (overdue) |
---|
19 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 (2 pages) |
---|---|
11 April 2023 | Liquidators' statement of receipts and payments to 19 March 2023 (24 pages) |
19 April 2022 | Liquidators' statement of receipts and payments to 19 March 2022 (24 pages) |
12 May 2021 | Liquidators' statement of receipts and payments to 19 March 2021 (25 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (26 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 19 March 2019 (25 pages) |
11 January 2019 | Resignation of a liquidator (3 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (27 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (24 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (24 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 19 March 2016 (30 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (30 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (30 pages) |
18 May 2015 | Registered office address changed from 66 Old Market Place Altrincham WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from 66 Old Market Place Altrincham WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 May 2015 (2 pages) |
15 May 2015 | Court order insolvency:order of court with respect to replacement of liquidators pursuant to S.109. (10 pages) |
15 May 2015 | Appointment of a voluntary liquidator (2 pages) |
15 May 2015 | Appointment of a voluntary liquidator (2 pages) |
15 May 2015 | Court order insolvency:order of court with respect to replacement of liquidators pursuant to S.109. (10 pages) |
11 April 2011 | Registered office address changed from the Blue Lounge 3-5 Yorkshire Street Rochdale OL16 1BH United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from the Blue Lounge 3-5 Yorkshire Street Rochdale OL16 1BH United Kingdom on 11 April 2011 (2 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (7 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (7 pages) |
18 December 2009 | Incorporation Statement of capital on 2009-12-18
|
18 December 2009 | Incorporation Statement of capital on 2009-12-18
|