Company NameMEB Leisure Limited
DirectorEdward Julian Barrie
Company StatusDissolved
Company Number03503937
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameEdward Julian Barrie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RolePublican
Correspondence Address17 Brackenhills
Upper Poppleton
York
North Yorkshire
YO26 6DH
Secretary NameLinda Barrie
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Brackenhills
Upper Poppleton
York
North Yorkshire
YO26 6DH
Director NameJack Ord
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleDriver
Correspondence AddressDunsmore 7 Lime Garth
Upper Poppleton
York
North Yorkshire
YO2 6DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThird Floor
Norwich House Savile Street
Hull
East Riding Of Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 November 2001Dissolved (1 page)
13 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2000Statement of affairs (5 pages)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2000Registered office changed on 06/10/00 from: 63 lawrence street york north yorkshire YO10 3BU (1 page)
4 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: matmer house hull road york north yorkshire YO1 3JW (1 page)
3 February 1999Return made up to 04/02/99; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
27 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/98
(1 page)
23 February 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
23 February 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
4 February 1998Incorporation (16 pages)