About

Registered Number: 04405591
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: The Beer Studio, 30 Kansas Avenue, Salford, M50 2GL,

 

Woodward & Falconer Pubs Co. Ltd was founded on 27 March 2002, it's status at Companies House is "Dissolved". There is one director listed as Hyde, Charles Adam for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYDE, Charles Adam 22 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 13 May 2016
AD04 - Change of location of company records to the registered office 13 May 2016
AD01 - Change of registered office address 13 May 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AD01 - Change of registered office address 04 November 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AUD - Auditor's letter of resignation 22 October 2015
RESOLUTIONS - N/A 21 October 2015
AUD - Auditor's letter of resignation 15 October 2015
AA - Annual Accounts 29 September 2015
MR01 - N/A 25 September 2015
MR01 - N/A 25 September 2015
MR01 - N/A 25 September 2015
MR01 - N/A 25 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 02 January 2015
MR01 - N/A 25 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CERTNM - Change of name certificate 22 December 2009
RESOLUTIONS - N/A 22 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2009
AA - Annual Accounts 11 September 2009
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 13 February 2004
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 14 April 2014 Fully Satisfied

N/A

Legal charge 11 June 2010 Fully Satisfied

N/A

Debenture 21 August 2009 Fully Satisfied

N/A

Debenture 06 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.