BURTONWOOD TAVERNS LIMITED

Register to unlock more data on OkredoRegister

BURTONWOOD TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02508826

Incorporation date

04/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Marstons House, Brewery Road, Wolverhampton WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1990)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon20/10/2009
Application to strike the company off the register
dot icon24/09/2009
Statement by Directors
dot icon24/09/2009
Miscellaneous
dot icon24/09/2009
Solvency Statement dated 18/09/09
dot icon24/09/2009
Resolutions
dot icon04/06/2009
Return made up to 05/04/09; full list of members
dot icon06/04/2009
Director appointed andrew andonis andrea
dot icon30/03/2009
Appointment Terminated Director paul inglett
dot icon11/03/2009
Accounts made up to 2008-10-04
dot icon29/06/2008
Return made up to 05/06/08; full list of members
dot icon26/02/2008
Accounts made up to 2007-09-29
dot icon07/11/2007
Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
dot icon25/06/2007
Return made up to 05/06/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon27/02/2007
Secretary's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon28/01/2007
Registered office changed on 29/01/07 from: po box 26 park brewery bath road wolverhampton west midlands WV1 4NY
dot icon01/01/2007
Accounts made up to 2006-09-30
dot icon22/06/2006
Return made up to 05/06/06; full list of members
dot icon28/02/2006
Accounts made up to 2005-10-01
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Return made up to 05/06/05; full list of members
dot icon14/07/2005
Location of register of members address changed
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon15/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon18/01/2005
Registered office changed on 19/01/05 from: burtonwood brewery PLC bold lane burtonwood warrington cheshire WA5 4PJ
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon05/10/2004
Accounts made up to 2004-04-03
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-03-29
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon18/03/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-30
dot icon27/06/2002
Return made up to 05/06/02; full list of members
dot icon16/06/2002
Particulars of mortgage/charge
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon01/07/2001
Return made up to 05/06/01; full list of members
dot icon01/07/2001
Director's particulars changed
dot icon20/01/2001
Full accounts made up to 2000-04-01
dot icon25/06/2000
Return made up to 05/06/00; full list of members
dot icon25/06/2000
Director's particulars changed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 05/06/99; full list of members
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon02/08/1998
Return made up to 05/06/98; no change of members
dot icon10/05/1998
Certificate of change of name
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon07/08/1997
New director appointed
dot icon30/07/1997
Return made up to 05/06/97; full list of members
dot icon07/04/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon16/03/1997
Director resigned
dot icon15/09/1996
New director appointed
dot icon01/09/1996
Full accounts made up to 1996-02-29
dot icon13/07/1996
Director resigned
dot icon26/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Resolutions
dot icon14/06/1996
Return made up to 05/06/96; change of members
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/03/1996
Registered office changed on 24/03/96 from: george house 3 st thomas's road chorley lancashire PR7 1HP
dot icon19/03/1996
Resolutions
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Resolutions
dot icon06/07/1995
Full accounts made up to 1995-02-28
dot icon08/06/1995
Return made up to 05/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1994-02-28
dot icon14/06/1994
Return made up to 05/06/94; full list of members
dot icon22/05/1994
New director appointed
dot icon22/05/1994
Director resigned
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
Particulars of mortgage/charge
dot icon10/08/1993
Particulars of mortgage/charge
dot icon01/08/1993
Accounting reference date extended from 31/12 to 28/02
dot icon15/06/1993
Return made up to 05/06/93; no change of members
dot icon15/06/1993
Secretary's particulars changed;director's particulars changed
dot icon13/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Particulars of mortgage/charge
dot icon28/10/1992
Full accounts made up to 1991-12-29
dot icon18/10/1992
Particulars of mortgage/charge
dot icon11/10/1992
Particulars of mortgage/charge
dot icon11/10/1992
Particulars of mortgage/charge
dot icon11/10/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 05/06/92; no change of members
dot icon21/07/1992
Location of register of members address changed
dot icon21/07/1992
Director's particulars changed
dot icon27/05/1992
Particulars of mortgage/charge
dot icon05/04/1992
Particulars of mortgage/charge
dot icon01/08/1991
Return made up to 05/06/91; full list of members
dot icon20/05/1991
Full accounts made up to 1991-01-06
dot icon12/05/1991
Particulars of mortgage/charge
dot icon12/05/1991
Particulars of mortgage/charge
dot icon17/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Accounting reference date notified as 31/12
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon02/01/1991
Certificate of change of name
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Registered office changed on 03/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2008
dot iconLast change occurred
03/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/10/2008
dot iconNext account date
03/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wimpenny, Nigel Byron
Director
06/02/2004 - 07/01/2005
35
Andrew, Derek
Director
07/01/2005 - Present
79
Inglett, Paul
Director
07/01/2005 - 31/03/2009
155
Oliver, Stephen John
Director
07/01/2005 - Present
70
Rylance, Martin Gerard
Director
10/07/1997 - 06/02/2004
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTONWOOD TAVERNS LIMITED

BURTONWOOD TAVERNS LIMITED is an(a) Dissolved company incorporated on 04/06/1990 with the registered office located at Marstons House, Brewery Road, Wolverhampton WV1 4JT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTONWOOD TAVERNS LIMITED?

toggle

BURTONWOOD TAVERNS LIMITED is currently Dissolved. It was registered on 04/06/1990 and dissolved on 15/02/2010.

Where is BURTONWOOD TAVERNS LIMITED located?

toggle

BURTONWOOD TAVERNS LIMITED is registered at Marstons House, Brewery Road, Wolverhampton WV1 4JT.

What does BURTONWOOD TAVERNS LIMITED do?

toggle

BURTONWOOD TAVERNS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for BURTONWOOD TAVERNS LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.