Company NameAssociated Developments Inns & Taverns Limited
DirectorDerek Greene
Company StatusDissolved
Company Number03771389
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameDerek Greene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address25 Wenborough Lane
East Bowling
Bradford
West Yorkshire
BD4 0PN
Director NameJohn Holroyd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Northcliffe
Grove Thornton
Bradford
West Yorkshire
BD13 3PD
Secretary NameMr Edward Anthony Jackson
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 School House Mews
Chapel House Road Low Moor
Bradford
Yorkshire
BD12 0HN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBkr Haines Watts 1st Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 August 2004Dissolved (1 page)
4 May 2004Return of final meeting of creditors (1 page)
18 December 2001Registered office changed on 18/12/01 from: c/o rushtons 36 north parade bradford west yorkshire BD1 3JB (1 page)
30 November 2001Appointment of a liquidator (1 page)
30 November 2001Order of court to wind up (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
8 May 2001Registered office changed on 08/05/01 from: 36/40 north parade bradford west yorkshire BD1 3JB (1 page)
2 April 2001Registered office changed on 02/04/01 from: the white horse well heads, thornton bradford west yorkshire BD13 3SJ (1 page)
28 March 2001Registered office changed on 28/03/01 from: 20 hallfield road manningham bradford yorkshire BD1 3RQ (1 page)
18 December 2000Registered office changed on 18/12/00 from: haley house whitehall road cleckheaton west yorkshire BD19 4DW (1 page)
18 December 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
29 September 2000Return made up to 17/05/00; full list of members (6 pages)
13 January 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: haley house hillside works, whitehall road cleckheaton west yorkshire BD19 4DW (1 page)
12 January 2000New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
17 May 1999Incorporation (13 pages)