Company NameJug & Barrel Limited
Company StatusDissolved
Company Number03206657
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameChristine Hooley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleManager
Correspondence Address49 North Road
Royston
Barnsley
South Yorkshire
S71 4DE
Director NameDavid Christopher Hooley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleManager
Correspondence Address49 North Road
Royston
Barnsley
South Yorkshire
S71 4DE
Secretary NameChristine Hooley
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleManager
Correspondence Address49 North Road
Royston
Barnsley
South Yorkshire
S71 4DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFinn Associates
Tong Hall, Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2001Receiver's abstract of receipts and payments (2 pages)
12 December 2001Receiver ceasing to act (1 page)
5 April 2001Receiver's abstract of receipts and payments (3 pages)
14 July 2000Registered office changed on 14/07/00 from: 18 hallfield road bradfoed BD1 3RQ (1 page)
13 June 2000Administrative Receiver's report (16 pages)
11 April 2000Appointment of receiver/manager (1 page)
20 July 1999Return made up to 03/06/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Particulars of mortgage/charge (7 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 September 1997Return made up to 03/06/97; full list of members (6 pages)
17 March 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
27 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: 12 york place leeds LS1 2DS (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Incorporation (10 pages)