Company NameThe Pub Management Company Ii Limited
DirectorDenise Susan Ingham
Company StatusDissolved
Company Number02728676
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Denise Susan Ingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(3 years after company formation)
Appointment Duration28 years, 9 months
RoleSelf Employed
Correspondence AddressHigh Lea Manchester Road
Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary NameRichard Howard Watson
NationalityBritish
StatusCurrent
Appointed03 July 1995(3 years after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address25 Alma Avenue
Foulridge
Colne
Lancashire
BB8 7NS
Director NameMrs Carol Anne Bulcock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleWholesaling
Country of ResidenceEngland
Correspondence AddressThe Laurels Old Stone
Trough Lane Kelbrook
Barnoldswick
Lancs
BB18 6LW
Director NameMrs Denise Susan Ingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleSelf Employed
Correspondence AddressHigh Lea Manchester Road
Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary NameMrs Denise Susan Ingham
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleSelf Employed
Correspondence AddressHigh Lea Manchester Road
Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary NameRichard Howard Watson
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1994)
RoleCompany Director
Correspondence Address25 Alma Avenue
Foulridge
Colne
Lancashire
BB8 7NS
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,748
Cash£20,360
Current Liabilities£527,512

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Return of final meeting of creditors (1 page)
11 July 2000Receiver ceasing to act (1 page)
7 July 2000Receiver's abstract of receipts and payments (3 pages)
7 July 2000Receiver's abstract of receipts and payments (3 pages)
7 July 2000Receiver's abstract of receipts and payments (3 pages)
7 July 2000Receiver's abstract of receipts and payments (3 pages)
7 July 2000Receiver's abstract of receipts and payments (3 pages)
7 May 1999Receiver's abstract of receipts and payments (2 pages)
7 May 1999Receiver's abstract of receipts and payments (2 pages)
7 April 1997Receiver's abstract of receipts and payments (1 page)
2 July 1996Appointment of a liquidator (1 page)
1 July 1996Registered office changed on 01/07/96 from: c/o buchler philips traynor 1 winckley court chapel street preston PR1 8BU (1 page)
8 June 1996Location of register of directors' interests (1 page)
8 June 1996Location of register of members (1 page)
25 April 1996Order of court to wind up (2 pages)
15 April 1996Order of court to wind up (1 page)
19 March 1996Registered office changed on 19/03/96 from: c/o kpmg peat marwick mclintock edward viii quay navigation way ashton-on-ribble lancashire PR2 2YF (1 page)
8 March 1996Appointment of receiver/manager (1 page)