-
THE STORK @ 315 LTD - Longmoor Barn, Ellel, Lancaster, Lancashire, United Kingdom
Company Information
- Company registration number
- 09179952
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Longmoor Barn
- Ellel
- Lancaster
- Lancashire
- LA2 0QL Longmoor Barn, Ellel, Lancaster, Lancashire, LA2 0QL UK
Management
- Managing Directors
- MICHELLE RITCHIE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-18
- Dissolved on
- 2016-10-04
- SIC/NACE
- 56102 - Unlicensed restaurants and cafes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
THE STORK @ 315 LTD Company Description
- THE STORK @ 315 LTD is a ltd registered in United Kingdom with the Company reg no 09179952. Its current trading status is "closed". It was registered 2014-08-18. It has declared SIC or NACE codes as "56102 - Unlicensed restaurants and cafes". It has 1 director It can be contacted at Longmoor Barn .
Get THE STORK @ 315 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Stork @ 315 Ltd - Longmoor Barn, Ellel, Lancaster, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for THE STORK @ 315 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
STRUCK OFF AND DISSOLVED (2016-10-04) - GAZ2
-
FIRST GAZETTE (2016-07-19) - GAZ1
keyboard_arrow_right 2015
-
APPOINTMENT TERMINATED, DIRECTOR HELEN BURRIDGE (2015-03-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER (2015-03-25) - TM01
-
APPOINTMENT TERMINATED, SECRETARY DAVID WHITAKER (2015-03-25) - TM02
-
REGISTERED OFFICE CHANGED ON 24/06/2015 FROM (2015-06-24) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR TRACY FAIRBROTHER (2015-06-24) - TM01
-
FIRST GAZETTE (2015-12-15) - GAZ1
-
DISS40 (DISS40(SOAD)) (2015-12-19) - DISS40
-
18/08/15 FULL LIST (2015-12-23) - AR01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-08-18) - NEWINC
-
DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RITCHIE / 19/08/2014 (2014-08-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE FAIRBROTHER / 19/08/2014 (2014-08-19) - CH01