Company NameYorkshire Bars (Doncaster) Limited
Company StatusDissolved
Company Number03675443
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date11 April 2019 (5 years ago)
Previous NamesBroomco (1724) Limited and Brook Leisure (Doncaster) Limited

Business Activity

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

Directors

Director NameMr Alistair Kenneth Pearson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kirkgate
Huddersfield
HD1 1QT
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Great Cliffe Court
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuyder Bottom Farm Cooper Lane
Hoylandswaine
Sheffield
South Yorkshire
S36 7JE
Director NameMr Gary Martin Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Barnsley Road, Dodworth
Barnsley
South Yorkshire
S75 3JT
Secretary NameLouise Treherne
NationalityBritish
StatusResigned
Appointed23 December 1998(3 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 January 1999)
RoleCompany Director
Correspondence Address7 Shaw Lane
Barnsley
South Yorkshire
S70 6EJ
Secretary NameMr Jason Lee Brook
NationalityBritish
StatusResigned
Appointed14 January 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
12 Applehaigh Lane
Notton
West Yorkshire
WF4 2NA
Secretary NameMr Richard Andrew Crosland
NationalityEnglish
StatusResigned
Appointed20 February 2002(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address16 Silver Street
Doncaster
South Yorkshire
DN1 1HQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1000 at £1Alistair Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£594,457
Cash£80,142
Current Liabilities£1,105,847

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
22 June 2017Completion of winding up (1 page)
22 June 2017Dissolution deferment (1 page)
22 June 2017Dissolution deferment (1 page)
22 June 2017Completion of winding up (1 page)
8 November 2016Order of court to wind up (2 pages)
8 November 2016Order of court to wind up (2 pages)
18 June 2015Voluntary strike-off action has been suspended (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 11 October 2012 (2 pages)
14 June 2012Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 14 June 2012 (2 pages)
14 June 2012Appointment of Alistair Pearson as a director (3 pages)
14 June 2012Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 14 June 2012 (2 pages)
14 June 2012Appointment of Alistair Pearson as a director (3 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(3 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2012Auditor's resignation (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2012Termination of appointment of Richard Crosland as a secretary (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2012Termination of appointment of Jason Brook as a director (2 pages)
11 June 2012Termination of appointment of Gary Hunt as a director (2 pages)
11 June 2012Termination of appointment of John Brook as a director (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2012Termination of appointment of Jason Brook as a director (2 pages)
11 June 2012Termination of appointment of Richard Crosland as a secretary (2 pages)
11 June 2012Termination of appointment of Gary Hunt as a director (2 pages)
11 June 2012Termination of appointment of John Brook as a director (2 pages)
11 June 2012Auditor's resignation (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Accounts for a medium company made up to 30 April 2010 (29 pages)
15 December 2010Accounts for a medium company made up to 30 April 2010 (29 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (21 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (21 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Gary Martin Hunt on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Gary Martin Hunt on 29 October 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page)
5 August 2009Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page)
2 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
15 November 2007Return made up to 29/10/07; full list of members (2 pages)
15 November 2007Return made up to 29/10/07; full list of members (2 pages)
28 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
28 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
14 November 2005Return made up to 29/10/05; full list of members (3 pages)
14 November 2005Return made up to 29/10/05; full list of members (3 pages)
23 July 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
23 July 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
11 March 2002New secretary appointed (1 page)
11 March 2002New secretary appointed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 December 2001Return made up to 27/11/01; full list of members (7 pages)
17 December 2001Return made up to 27/11/01; full list of members (7 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Return made up to 27/11/00; full list of members (7 pages)
12 December 2000Return made up to 27/11/00; full list of members (7 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 1999Return made up to 27/11/99; full list of members (7 pages)
22 December 1999Return made up to 27/11/99; full list of members (7 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (7 pages)
19 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director's particulars changed (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
5 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
5 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
23 December 1998Company name changed broomco (1724) LIMITED\certificate issued on 23/12/98 (2 pages)
23 December 1998Company name changed broomco (1724) LIMITED\certificate issued on 23/12/98 (2 pages)
27 November 1998Incorporation (19 pages)
27 November 1998Incorporation (19 pages)