UKBizDB.co.uk

THE CROWN GOOSTREY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director20 March 2020Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director20 March 2020Active
Timpson House, Claverton Road, Wythenshawe, Manchester, England, M23 9TT

Director10 August 2012Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director13 August 2015Active
2, Park Cottages, Merrymans Lane, Great Warfod, United Kingdom, SK9 7TP

Director10 August 2012Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director13 August 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-25Insolvency

Liquidation in administration progress report.

Download
2020-06-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-08Insolvency

Liquidation in administration proposals.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-04-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.