Company NameWest Yorkshire Inn's Limited
Company StatusDissolved
Company Number02952768
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameCookies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameAnne Maud Rosina Cook
NationalityBritish
StatusClosed
Appointed16 July 1994
Appointment Duration4 years, 10 months (closed 18 May 1999)
RoleRetired
Correspondence Address34 St James Court
Halifax
West Yorkshire
HX1 1YP
Director NameJason Lee Cook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994
Appointment Duration8 months, 3 weeks (resigned 08 April 1995)
RoleBar Manager
Correspondence AddressThe Old Mill
Union Clos Yard
Halifax
West Yorkshire
HX3 2TJ
Director NameRichard Allen Popps
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
RoleConsultant
Correspondence Address177 Spring Hall Lane
Halifax
West Yorkshire
HX1 4JG
Director NameJason Cook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address49 Cote Hill
Halifax
West Yorkshire
HX2 7LZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 Lord Street
Halifax
West Yorkshire
HX1 5AE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
1 August 1997Full accounts made up to 31 July 1996 (10 pages)
5 February 1997Return made up to 26/07/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 August 1995Return made up to 26/07/95; full list of members (6 pages)
3 July 1995Company name changed cookies LIMITED\certificate issued on 04/07/95 (4 pages)
19 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 2 clare road halifax HX1 2HX (1 page)