This company is commonly known as The Crown Goostrey Limited. The company was founded 11 years ago and was given the registration number 08175180. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE CROWN GOOSTREY LIMITED |
---|---|---|
Company Number | : | 08175180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 August 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 20 March 2020 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 20 March 2020 | Active |
Timpson House, Claverton Road, Wythenshawe, Manchester, England, M23 9TT | Director | 10 August 2012 | Active |
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB | Director | 13 August 2015 | Active |
2, Park Cottages, Merrymans Lane, Great Warfod, United Kingdom, SK9 7TP | Director | 10 August 2012 | Active |
Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 13 August 2015 | Active |
Mr Edward Bradwall Barlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westmead House, Westmead, Farnborough, England, GU14 7LP |
Nature of control | : |
|
Mr Graeme Ian Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alpha House, 4 Greek Street, Stockport, England, SK3 8AB |
Nature of control | : |
|
Mr David James Minchin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Timpson House, Claverton Road, Manchester, England, M23 9TT |
Nature of control | : |
|
16h Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westmead House, Westmead, Farnborough, England, GU14 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-08 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.