Smithills Restaurants(Holdings)Limited

DataGardener
dissolved

Smithills Restaurants(holdings)limited

00885518Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

12/08/1966

Company Age

59 years

Directors

2

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Smithills Restaurants(holdings)limited (00885518) is a private limited with share capital incorporated on 12/08/1966 (59 years old) and registered in whitefield, M457TA. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 12/08/1966
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

7

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2019
Resolution
Category:Resolution
Date:21-08-2019
Restoration Order Of Court
Category:Restoration
Date:22-02-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:19-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-05-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-11-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-11-2010
Termination Director Company With Name
Category:Officers
Date:16-11-2010
Termination Secretary Company With Name
Category:Officers
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Change Sail Address Company
Category:Address
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2008
Legacy
Category:Annual Return
Date:11-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2007
Legacy
Category:Officers
Date:25-03-2007
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Address
Date:10-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2005
Legacy
Category:Annual Return
Date:08-11-2004
Accounts With Accounts Type
Category:Accounts
Date:22-10-2004
Legacy
Category:Annual Return
Date:13-11-2003
Accounts With Accounts Type
Category:Accounts
Date:17-06-2003
Legacy
Category:Annual Return
Date:08-11-2002
Legacy
Category:Officers
Date:06-11-2002
Accounts With Accounts Type
Category:Accounts
Date:14-05-2002
Legacy
Category:Annual Return
Date:04-12-2001
Accounts With Accounts Type
Category:Accounts
Date:08-07-2001
Legacy
Category:Annual Return
Date:28-11-2000
Accounts With Accounts Type
Category:Accounts
Date:24-05-2000
Legacy
Category:Annual Return
Date:07-12-1999
Accounts With Accounts Type
Category:Accounts
Date:28-04-1999
Legacy
Category:Annual Return
Date:17-11-1998
Accounts With Accounts Type Full Group
Category:Accounts
Date:13-05-1998
Legacy
Category:Annual Return
Date:17-11-1997
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-1997
Legacy
Category:Mortgage
Date:20-11-1996
Legacy
Category:Annual Return
Date:14-11-1996
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-1996
Legacy
Category:Officers
Date:11-08-1996
Legacy
Category:Capital
Date:09-08-1996
Resolution
Category:Resolution
Date:08-12-1995
Resolution
Category:Resolution
Date:08-12-1995
Memorandum Articles
Category:Incorporation
Date:06-12-1995
Legacy
Category:Annual Return
Date:07-11-1995
Accounts With Accounts Type Full Group
Category:Accounts
Date:26-09-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts Amended With Accounts Type Full Group
Category:Accounts
Date:28-11-1994
Legacy
Category:Annual Return
Date:23-11-1994
Legacy
Category:Officers
Date:18-10-1994
Accounts With Accounts Type Full Group
Category:Accounts
Date:12-10-1994
Legacy
Category:Annual Return
Date:24-11-1993
Accounts With Accounts Type Full Group
Category:Accounts
Date:23-09-1993
Accounts With Accounts Type Full Group
Category:Accounts
Date:20-11-1992
Legacy
Category:Annual Return
Date:16-11-1992
Legacy
Category:Officers
Date:08-04-1992
Accounts With Accounts Type Full Group
Category:Accounts
Date:31-01-1992
Legacy
Category:Annual Return
Date:31-01-1992
Accounts With Accounts Type Full Group
Category:Accounts
Date:16-01-1991
Legacy
Category:Annual Return
Date:16-01-1991
Legacy
Category:Annual Return
Date:06-02-1990
Accounts With Accounts Type Full Group
Category:Accounts
Date:20-01-1990
Legacy
Category:Annual Return
Date:20-01-1990
Legacy
Category:Officers
Date:27-09-1989
Legacy
Category:Officers
Date:22-02-1989
Legacy
Category:Annual Return
Date:10-02-1989
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-1989
Legacy
Category:Mortgage
Date:29-02-1988
Accounts With Accounts Type Full Group
Category:Accounts
Date:05-01-1988
Legacy
Category:Annual Return
Date:05-01-1988

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2012
Filing Date15/10/2011
Latest Accounts31/01/2011

Trading Addresses

Dickensian Restaurant, Smithills Dean Road, Bolton, Lancashire, BL17NR
Leonard Curtis House, Elms Square, Whitefield, Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA