Company NameAiredale Taverns Limited
Company StatusDissolved
Company Number03947424
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameRosalind Ann Pyne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleAdministrator
Correspondence Address28 Milners Fold
Pudsey
Leeds
West Yorkshire
LS28 8LS
Secretary NameJames Bernard Green
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Milners Fold
Leeds
West Yorkshire
LS28 8LS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehkafs.co.uk
Email address[email protected]
Telephone01904 610495
Telephone regionYork

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Rosalind Ann Pyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,872
Cash£2,940
Current Liabilities£68,436

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
20 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(14 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(14 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
4 April 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds LS28 6DF on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds LS28 6DF on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds LS28 6DF on 4 April 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (12 pages)
15 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (12 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 April 2010Director's details changed for Rosalind Ann Pyne on 1 January 2010 (3 pages)
16 April 2010Director's details changed for Rosalind Ann Pyne on 1 January 2010 (3 pages)
16 April 2010Annual return made up to 14 March 2010 (9 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2010Annual return made up to 14 March 2010 (9 pages)
16 April 2010Director's details changed for Rosalind Ann Pyne on 1 January 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 April 2010Secretary's details changed for James Bernard Green on 10 October 2009 (3 pages)
8 April 2010Director's details changed for Rosalind Ann Pyne on 10 October 2009 (3 pages)
8 April 2010Director's details changed for Rosalind Ann Pyne on 10 October 2009 (3 pages)
8 April 2010Secretary's details changed for James Bernard Green on 10 October 2009 (3 pages)
4 December 2009Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 14/03/09; full list of members (5 pages)
24 March 2009Return made up to 14/03/09; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
13 April 2007Return made up to 14/03/07; full list of members (6 pages)
13 April 2007Return made up to 14/03/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Return made up to 14/03/06; full list of members (6 pages)
21 March 2006Return made up to 14/03/06; full list of members (6 pages)
1 July 2005Return made up to 14/03/05; full list of members (6 pages)
1 July 2005Return made up to 14/03/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Return made up to 14/03/04; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
26 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Return made up to 14/03/02; full list of members (6 pages)
9 May 2002Return made up to 14/03/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
8 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
8 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (13 pages)