Check the

THE CELLAR RESTAURANT (PENDLE) LTD

Company
THE CELLAR RESTAURANT (PENDLE) LTD (04887983)

THE CELLAR RESTAURANT (PENDLE)

Phone: 01282 775 888
A⁺ rating

KEY FINANCES

Year
2016
Assets
£15.14k ▼ £-4.8k (-24.05 %)
Cash
£13.14k ▼ £-5.8k (-30.60 %)
Liabilities
£11.84k ▼ £-4.53k (-27.68 %)
Net Worth
£3.31k ▼ £-0.26k (-7.42 %)

REGISTRATION INFO

Company name
THE CELLAR RESTAURANT (PENDLE) LTD
Company number
04887983
VAT
GB717198024
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
thecellarrestaurantpadiham.co.uk
Phones
01282 775 888
Registered Address
2 CHURCH STREET,
PADIHAM,
LANCASHIRE,
BB12 8HG

ECONOMIC ACTIVITIES

56101
Licensed restaurants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Nov 2016
Compulsory strike-off action has been discontinued
26 Nov 2016
Confirmation statement made on 4 September 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off

CHARGES

3 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

THE CELLAR RESTAURANT (PENDLE) LTD DIRECTORS

Victoria Ruth Foster

  Acting
Appointed
04 September 2003
Occupation
Manager
Role
Secretary
Nationality
British
Address
78 Printers Fold, Burnley, Lancashire, BB12 6PG
Name
FOSTER, Victoria Ruth

Andrew Foster

  Acting PSC
Appointed
04 September 2003
Occupation
Chef
Role
Director
Age
67
Nationality
British
Address
78 Printers Fold, Burnley, Lancashire, BB12 6PG
Country Of Residence
England
Name
FOSTER, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Victoria Ruth Foster

  Acting PSC
Appointed
04 September 2003
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
78 Printers Fold, Burnley, Lancashire, BB12 6PG
Country Of Residence
England
Name
FOSTER, Victoria Ruth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
04 September 2003
Resigned
04 September 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
04 September 2003
Resigned
04 September 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.