About

Registered Number: 05543100
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (8 years and 9 months ago)
Registered Address: The Manor House 260 Eccllesall Road South, Ecclesall, Sheffield, South Yorkshire, S11 9PS

 

Established in 2005, The Old Black Lion (Hay on Wye) Ltd have registered office in South Yorkshire, it's status at Companies House is "Dissolved". There is one director listed as Lancaster Leighton, Dolan for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER LEIGHTON, Dolan 25 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2014
AD01 - Change of registered office address 21 June 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
4.20 - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AAMD - Amended Accounts 13 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 04 June 2007
225 - Change of Accounting Reference Date 17 April 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Outstanding

N/A

Debenture 28 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.