Company NameSkylark Taverns Limited
DirectorsBrendan Larkin and Terence Shuttleworth
Company StatusDissolved
Company Number03758541
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBrendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleEngineer
Correspondence Address4 Bedford Place
Guiseley
West Yorkshire
LS20 8AW
Director NameMr Terence Shuttleworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Secretary NameMr Terence Shuttleworth
NationalityBritish
StatusCurrent
Appointed28 July 1999(3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Secretary NameBrendan Larkin
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleEngineer
Correspondence Address4 Bedford Place
Guiseley
West Yorkshire
LS20 8AW
Director NameJason Leslie Myers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleManaging Director
Correspondence AddressThe Brackens 6a Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£358,035
Gross Profit£117,901
Net Worth-£45,401
Cash£69,677
Current Liabilities£40,990

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting of creditors (1 page)
18 June 2003Appointment of a liquidator (1 page)
20 February 2002Registered office changed on 20/02/02 from: unit e upper shipley wharfe wharf street shipley west yorkshire BD17 7DW (1 page)
2 January 2002Order of court to wind up (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Return made up to 23/04/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
29 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 February 2000Director's particulars changed (1 page)
19 August 1999Ad 10/07/99--------- £ si 99900@1=99900 £ ic 1/99901 (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 August 1999Nc inc already adjusted 10/07/99 (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
23 April 1999Incorporation (12 pages)