Company NameViking Taverns Limited
Company StatusDissolved
Company Number04359469
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel Thomas Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exhibition Hotel
Bootham
York
YO30 7BW
Director NameMichelle Margaret Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exhibition Hotel Bootham
York
YO3 7BW
Director NameNeil Christopher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleGroup Accountant
Correspondence AddressThe Exhibition Hotel
Bootham
York
North Yorkshire
YO30 7BW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNeil Christopher
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleGroup Accountant
Correspondence AddressThe Exhibition Hotel
Bootham
York
North Yorkshire
YO30 7BW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKpmg Llg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£236,170
Cash£36,029
Current Liabilities£574,387

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
20 December 2006Dissolved (1 page)
20 September 2006Administrator's progress report (22 pages)
20 September 2006Notice of move from Administration to Dissolution (22 pages)
4 May 2006Administrator's progress report (29 pages)
28 March 2006Statement of affairs (11 pages)
13 December 2005Result of meeting of creditors (9 pages)
28 November 2005Statement of administrator's proposal (31 pages)
19 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: the exhibition hotel bootham york YO30 7BW (1 page)
12 October 2005Registered office changed on 12/10/05 from: kpmg llg 1 the embankment neville street leeds LS1 4DW (1 page)
10 October 2005Appointment of an administrator (1 page)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
1 November 2003Particulars of mortgage/charge (6 pages)
31 January 2003Return made up to 24/01/03; full list of members (7 pages)
7 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)