About

Registered Number: 05492504
Date of Incorporation: 27/06/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Gillian 27 June 2005 - 1
WOODALL, Simon 27 June 2005 31 January 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 27 June 2008 Outstanding

N/A

Debenture 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.