Company NamePublic House Management Services Limited
DirectorsElizabeth Mary Asquith and Phillip Brendan Asquith
Company StatusDissolved
Company Number04810839
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameElizabeth Mary Asquith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleTechnical Assistant
Correspondence Address11 Cohort Close
Brough
East Yorkshire
HU15 1SZ
Director NamePhillip Brendan Asquith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Cohort Close
Brough
East Yorkshire
HU15 1SZ
Secretary NamePhillip Brendan Asquith
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Cohort Close
Brough
East Yorkshire
HU15 1SZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBegbies Traynor
9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,417
Cash£30,733
Current Liabilities£107,033

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2007Administrator's progress report (11 pages)
13 September 2007Notice of move from Administration to Dissolution (11 pages)
17 April 2007Administrator's progress report (8 pages)
30 October 2006Statement of administrator's proposal (30 pages)
18 September 2006Registered office changed on 18/09/06 from: 135 askew avenue hull east yorkshire HU4 6NH (1 page)
13 September 2006Appointment of an administrator (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 25/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
15 September 2004Return made up to 25/06/04; full list of members (7 pages)
1 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 January 2004Statement of affairs (7 pages)
15 January 2004Resolutions
  • RES13 ‐ Sec 320 25/11/03
(1 page)
15 January 2004Ad 25/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)