MCCREEDY RESTAURANTS LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 5EW

Company number 04165526
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 26 CLIFTON STREET, LYTHAM, LANCASHIRE, FY8 5EW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 217 . The most likely internet sites of MCCREEDY RESTAURANTS LIMITED are www.mccreedyrestaurants.co.uk, and www.mccreedy-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mccreedy Restaurants Limited is a Private Limited Company. The company registration number is 04165526. Mccreedy Restaurants Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Mccreedy Restaurants Limited is 26 Clifton Street Lytham Lancashire Fy8 5ew. . MCCREEDY, Thomas Desmond is a Secretary of the company. MCCREEDY, David James is a Director of the company. MCCREEDY, Thomas Desmond is a Director of the company. Secretary MCCREEDY, John Philip has been resigned. Secretary NEWCO SECRETARY LIMITED has been resigned. Director NEWCO DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCCREEDY, Thomas Desmond
Appointed Date: 10 December 2004

Director
MCCREEDY, David James
Appointed Date: 05 March 2001
56 years old

Director
MCCREEDY, Thomas Desmond
Appointed Date: 15 February 2009
60 years old

Resigned Directors

Secretary
MCCREEDY, John Philip
Resigned: 10 December 2004
Appointed Date: 05 March 2001

Secretary
NEWCO SECRETARY LIMITED
Resigned: 05 March 2001
Appointed Date: 22 February 2001

Director
NEWCO DIRECTOR LIMITED
Resigned: 05 March 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mccreedy Inns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCCREEDY RESTAURANTS LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 30 November 2015
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 217

13 May 2015
Total exemption small company accounts made up to 30 November 2014
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 217

...
... and 52 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
09 Mar 2001
Director resigned
09 Mar 2001
Secretary resigned
22 Feb 2001
Incorporation

MCCREEDY RESTAURANTS LIMITED Charges

8 December 2005
Legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east side of dewsbury road ossett…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 26 clifton street…
15 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Legal charge
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 26 clifton…