PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED

PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePUBLIC HOUSE MANAGEMENT (MARCH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07180588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED?

    • (4545) /

    Where is PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED located?

    Registered Office Address
    32 The Crescent
    PE11 1AF Spalding
    Lincolnshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED LION PUB (DEEPING) LIMITEDMay 25, 2012May 25, 2012
    M & J LANDSCAPING LIMITEDJul 20, 2010Jul 20, 2010
    ALLEN'S HAULAGE LIMITEDMar 06, 2010Mar 06, 2010

    What are the latest accounts for PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed red lion pub (deeping) LIMITED\certificate issued on 01/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2012

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 25, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 25, 2012

    RES15

    Appointment of Mr Gerard Thomas Dempsey as a director on May 25, 2012

    2 pagesAP01

    Termination of appointment of Leanne Gaskin as a director on May 25, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 06, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2011

    Statement of capital on Oct 10, 2011

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Victoria Whiteman Wilsher as a director

    1 pagesTM01

    Termination of appointment of David Allen as a director

    1 pagesTM01

    Appointment of Leanne Gaskin as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed allen's haulage LIMITED\certificate issued on 20/07/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Appointment of David John Allen as a director

    3 pagesAP01

    Appointment of Victoria Allen Whiteman Wilsher as a director

    2 pagesAP01

    Termination of appointment of Barbara Kahan as a director

    2 pagesTM01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 06, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of PUBLIC HOUSE MANAGEMENT (MARCH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, Gerard Thomas
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    United Kingdom
    Director
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    United Kingdom
    EnglandIrishPublican115402770001
    ALLEN, David John
    Station Road
    Sutterton
    PE20 2JX Boston
    Hope Villa
    Lincolnshire
    Director
    Station Road
    Sutterton
    PE20 2JX Boston
    Hope Villa
    Lincolnshire
    EnglandBritishDriver150071260001
    GASKIN, Leanne
    3 Acres Cranmore Lane
    PE12 7HT Holbeach
    Plot 4
    Lincs
    Director
    3 Acres Cranmore Lane
    PE12 7HT Holbeach
    Plot 4
    Lincs
    EnglandEnglishManager119770810001
    KAHAN, Barbara
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    Director
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    United KingdomBritishDirector146443070001
    WHITEMAN WILSHER, Victoria Allen
    Station Road
    Sutterton
    PE20 2JX Boston
    Hope Villa
    Lincolnshire
    Director
    Station Road
    Sutterton
    PE20 2JX Boston
    Hope Villa
    Lincolnshire
    EnglandBritishSecretary150070600001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0