The Sycamore Inn Thornsett Ltd was founded on 27 June 2005 with its registered office in Stockport, it's status at Companies House is "Liquidation". The companies directors are listed as Forrest, Gillian, Woodall, Simon at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORREST, Gillian | 27 June 2005 | - | 1 |
WOODALL, Simon | 27 June 2005 | 31 January 2010 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2014 | |
AD01 - Change of registered office address | 23 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2012 | |
RESOLUTIONS - N/A | 18 March 2011 | |
RESOLUTIONS - N/A | 18 March 2011 | |
4.20 - N/A | 18 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2011 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH03 - Change of particulars for secretary | 19 August 2010 | |
SH01 - Return of Allotment of shares | 19 August 2010 | |
AA - Annual Accounts | 21 April 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 12 July 2008 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
AA - Annual Accounts | 18 August 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
CERTNM - Change of name certificate | 13 February 2007 | |
363a - Annual Return | 03 August 2006 | |
NEWINC - New incorporation documents | 27 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 27 June 2008 | Outstanding |
N/A |
Debenture | 23 June 2008 | Outstanding |
N/A |