Company NameYorkshire Pubs (2000) Limited
Company StatusDissolved
Company Number03674715
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)

Directors

Director NameJack McDade
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 4 months
RolePub Company
Correspondence Address37 Mill Lane
Brighouse
West Yorkshire
HD6 1PA
Director NamePatrick Loushlin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RolePub Operator
Correspondence Address37 Mill Lane
Brighouse
West Yorkshire
HD6 1PA
Secretary NameTracy Waters
NationalityBritish
StatusCurrent
Appointed31 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Correspondence Address8 Masonic Street
Halifax
West Yorkshire
HX1 3TH
Director NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameJohn Joseph McDade
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(7 months, 1 week after company formation)
Appointment Duration9 months (resigned 03 April 2000)
RoleChairman
Correspondence Address4 Ballynacraig Gardens
Colmore Road Derry
Londonderry
County Londonderry
BT48 7SX
Northern Ireland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressCapital Insolvency Services
Regents Park House
Byron Street
Leeds West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,986
Cash£17,356
Current Liabilities£48,007

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Statement of affairs (6 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000Registered office changed on 15/08/00 from: 30 huddersfield road brighouse west yorkshire HD6 1HA (1 page)
1 June 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
5 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
26 November 1998Incorporation (15 pages)