Company NameKLX Taverns & Inns Limited
DirectorAnthony Henry Woods
Company StatusDissolved
Company Number02827894
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NamePauline Redman
NationalityBritish
StatusCurrent
Appointed18 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressCherry Tree Cottage
7 Church Lane
Wibsey Bradford
West Yorkshire
BD6 1SX
Director NameAnthony Henry Woods
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RolePublic House Manager
Correspondence AddressNew Victoria 78 Livingstone Road
Bolton Woods
Bradford
West Yorkshire
BD2 1DQ
Director NameAllan Harper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressLower Shay House Farm
Prune Park Lane
Bradford
West Yorkshire
BD15 9BS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 1996Appointment of a voluntary liquidator (1 page)
7 June 1996Registered office changed on 07/06/96 from: 517 thornton road girlington bradford west yorkshire BD8 9RB (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
12 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1995Accounts for a small company made up to 2 October 1994 (8 pages)