Company NameLast Resort (Pubs) Limited
DirectorsSimon Edward Elden Lee and Fabrice Pierre Michel Limon
Company StatusDissolved
Company Number04594389
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Previous NameHLW 176 Limited

Business Activity

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

Directors

Director NameMr Simon Edward Elden Lee
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chapel Terrace
Sheffield
S10 3HF
Director NameFabrice Pierre Michel Limon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressThe Cricket
Penny Lane
Sheffield
S17 3AZ
Secretary NameFabrice Pierre Michel Limon
NationalityBritish
StatusCurrent
Appointed25 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address31 Burgess Street
Sheffield
South Yorkshire
S1 2HF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (6 pages)
17 October 2005Liquidators statement of receipts and payments (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 31 burgess street sheffield south yorkshire S1 2HF (1 page)
6 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2004Statement of affairs (19 pages)
6 October 2004Appointment of a voluntary liquidator (5 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003New secretary appointed (2 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)