This company is commonly known as Golden Pheasant Restaurant Limited. The company was founded 45 years ago and was given the registration number 01375864. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GOLDEN PHEASANT RESTAURANT LIMITED |
---|---|---|
Company Number | : | 01375864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 1978 |
End of financial year | : | 18 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | Active |
The Croft, London Road, Retford, DN22 7EB | Secretary | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Hillside High Street, Pavenham, Bedford, MK43 7PD | Secretary | 07 August 2000 | Active |
Church Field House, Bicester Road, Oakley, HP18 9QF | Secretary | 27 November 1997 | Active |
23 Whitehouse Drive, Lichfield, WS13 8FE | Secretary | 14 September 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
92 Tebworth Road, Wingfield, LU7 9QH | Secretary | 02 June 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
The Croft, London Road, Retford, DN22 7EB | Director | - | Active |
The Croft London Road, Retford, DN22 7EB | Director | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
19 Meadow Close, Compton, Newbury, RG20 6QQ | Director | 27 November 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
Beaulieu House, Roman Road, Dorking, RH4 3ET | Director | 29 May 2002 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 14 September 2006 | Active |
Hillside High Street, Pavenham, Bedford, MK43 7PD | Director | 07 August 2000 | Active |
Church Field House, Bicester Road, Oakley, HP18 9QF | Director | 27 November 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 14 September 2006 | Active |
The Manor House, Burnett, Keynsham, BS31 2TF | Director | 07 August 2000 | Active |
Hill Copse, 92 Tebworth Road, Wingfield, LU7 9QH | Director | 01 October 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 14 September 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL | Director | 27 November 1997 | Active |
Mill House Inns (Retford) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-08 | Officers | Appoint person director company with name date. | Download |
2014-10-08 | Officers | Appoint person secretary company with name date. | Download |
2014-10-08 | Officers | Termination secretary company with name termination date. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-12 | Officers | Appoint person director company with name. | Download |
2013-02-11 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.