This company is commonly known as Fletcher's Arms Limited. The company was founded 17 years ago and was given the registration number 06166950. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 56302 - Public houses and bars.
Name | : | FLETCHER'S ARMS LIMITED |
---|---|---|
Company Number | : | 06166950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hesketh Tavern, 63 Hulme Hall Road Cheadle Hulme, Cheadle, SK8 6JZ | Secretary | 19 March 2007 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 03 May 2007 | Active |
10 Roseway, Bramhall, Stockport, SK7 3BQ | Director | 19 March 2007 | Active |
445 Stockport Road, Denton, Manchester, M34 6EG | Director | 03 May 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 19 March 2007 | Active |
Mr. James Douglas Almond | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr. James Harrison Gilbert Almond | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mrs. Victoria Louise Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-12-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-10 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.