Company NameJules Bar Limited
Company StatusDissolved
Company Number04293001
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony David Sambidge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 12 May 2009)
RoleLeisure
Country of ResidenceEngland
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR
Secretary NameJulie Ann Sambidge
NationalityBritish
StatusClosed
Appointed11 October 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 12 May 2009)
RoleLeisure
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address3 High Street
South Milford
Leeds
West Yorkshire
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
14 February 2006Return made up to 25/09/05; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: fern bank house low street, south milford leeds west yorkshire LS25 5AR (1 page)
26 October 2004Return made up to 25/09/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
3 February 2003Registered office changed on 03/02/03 from: the lodge broughton grange wressle brigg north lincolnshire DN20 0BJ (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 June 2002Registered office changed on 26/06/02 from: unit 8 ousegate mills ousegate selby north yorkshire YO8 4NJ (1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: c/o uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ (1 page)
17 January 2002New director appointed (2 pages)