This company is commonly known as Stag Inn Lake Ltd. The company was founded 10 years ago and was given the registration number 08826472. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 56302 - Public houses and bars.
Name | : | STAG INN LAKE LTD |
---|---|---|
Company Number | : | 08826472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 December 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Sandown Road, Lake, England, PO36 9JP | Director | 27 December 2013 | Active |
15 The, Esplanade, Ryde, United Kingdom, PO33 2DZ | Director | 03 January 2019 | Active |
The Hideaway, Talbot Road, Sandown, England, PO36 8NP | Director | 29 January 2014 | Active |
Mr Gerard Michael White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Hideaway Talbot Road, Sandown, England, PO36 8NP |
Nature of control | : |
|
Mr Paul Mcmanus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Sandown Road, Lake, England, PO36 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Gazette | Gazette filings brought up to date. | Download |
2018-12-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-08-11 | Gazette | Gazette filings brought up to date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.