Company NamePop One Limited
DirectorPaul Jon Titley
Company StatusDissolved
Company Number04753369
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Previous NameBrewsters Car Wash Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameQuentin Walner Churchill
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRestaurateur
Correspondence Address15 Station Road
Otley
West Yorkshire
LS21 3HX
Director NamePaul Jon Titley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleLicensee
Correspondence Address16 Chevin Terrace
Birdcage Walk
Otley
West Yorkshire
LS21 3JH
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Director NameStuart Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 May 2004)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 May 2007Notice of move from Administration to Dissolution (5 pages)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (2 pages)
5 February 2007Notice of completion of voluntary arrangement (3 pages)
11 January 2007Result of meeting of creditors (25 pages)
18 December 2006Statement of administrator's proposal (23 pages)
9 November 2006Statement of affairs (7 pages)
26 October 2006Registered office changed on 26/10/06 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
24 October 2006Appointment of an administrator (1 page)
15 September 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 July 2004Return made up to 06/05/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
1 July 2003Company name changed brewsters car wash LIMITED\certificate issued on 01/07/03 (3 pages)
6 May 2003Incorporation (16 pages)