Company NamePool Court Restaurant Limited
Company StatusDissolved
Company Number00892078
CategoryPrivate Limited Company
Incorporation Date16 November 1966(57 years, 5 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohanna Margrit Gill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityLeichenstein
StatusClosed
Appointed08 April 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleRestaurant Assistant
Country of ResidenceFrance
Correspondence AddressLa Gusanie
81140 Le Verdier
France
Director NameMichael William Kennedy Gill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleRestaurant Manager
Country of ResidenceFrance
Correspondence AddressLa Gusanie
Le Verdier
81140
France
Secretary NameMichael William Kennedy Gill
NationalityBritish
StatusClosed
Appointed08 April 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Gusanie
Le Verdier
81140
France
Director NameStephen John Hill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Bell Bank View
Bailey Hill
Bingley
West Yorkshire
BD16 2RL
Director NameMr John Steve Ridealgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Millcroft Estate
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LT

Location

Registered AddressSanderson House
Station Road
Horsforth
Leeds West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9,103
Cash£4,312
Current Liabilities£2,937

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 10,000
(5 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 10,000
(5 pages)
6 May 2010Director's details changed for Michael William Kennedy Gill on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Michael William Kennedy Gill on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Johanna Margrit Gill on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Johanna Margrit Gill on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Michael William Kennedy Gill on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 10,000
(5 pages)
6 May 2010Director's details changed for Johanna Margrit Gill on 8 April 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 May 2008Return made up to 08/04/08; no change of members (8 pages)
28 May 2008Return made up to 08/04/08; no change of members (8 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 May 2007Return made up to 08/04/07; no change of members (7 pages)
29 May 2007Return made up to 08/04/07; no change of members (7 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 May 2006Return made up to 08/04/06; full list of members (7 pages)
17 May 2006Return made up to 08/04/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 May 2005Return made up to 08/04/05; full list of members (7 pages)
24 May 2005Return made up to 08/04/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
20 May 2004Return made up to 08/04/04; full list of members (7 pages)
20 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 April 2003Return made up to 08/04/03; full list of members (7 pages)
26 April 2003Return made up to 08/04/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
12 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 April 2001Return made up to 08/04/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 September 2000 (11 pages)
22 January 2001Full accounts made up to 30 September 2000 (11 pages)
20 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
23 April 1999Return made up to 08/04/99; full list of members (6 pages)
23 April 1999Return made up to 08/04/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 April 1998Return made up to 08/04/98; no change of members (4 pages)
30 April 1998Return made up to 08/04/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Return made up to 08/04/97; no change of members (4 pages)
1 May 1996Return made up to 08/04/96; full list of members (6 pages)
1 May 1996Return made up to 08/04/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Return made up to 08/04/95; no change of members (4 pages)
10 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1966Incorporation (13 pages)
16 November 1966Incorporation (13 pages)