Company NameThe Pub Accounting Company Limited
Company StatusDissolved
Company Number04820540
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date1 June 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Richard Roslyn
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalham House
The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Secretary NameMartin Richard Roslyn
NationalityBritish
StatusClosed
Appointed03 December 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalham House
The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Director NameSharon Roslyn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 01 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMalham House
The Green
Gateforth
North Yorkshire
YO8 9LF
Secretary NameSandra Richards
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Mahon Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7BD
Director NameMr Paul Vincent Gilleran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2007)
RoleAccountant
Correspondence Address73 Newborough Road
Shirley
West Midlands
B90 2HB
Director NameGeorge Anthony Martin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2008)
RoleBusiness Development Manager
Correspondence AddressGlenesk
7 Laburnum Way
Etwall
Derbyshire
DE65 6JU

Location

Registered AddressUnit 14 Ashley Bus Park
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,006
Current Liabilities£114,481

Accounts

Latest Accounts31 July 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
28 August 2009Return made up to 03/07/09; full list of members (4 pages)
28 August 2009Return made up to 03/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Director's Change of Particulars / suaron kavulok / 21/07/2008 / Forename was: suaron, now: sharon; Surname was: kavulok, now: roslyn (1 page)
19 August 2008Director's change of particulars / suaron kavulok / 21/07/2008 (1 page)
7 August 2008Return made up to 03/07/08; full list of members (4 pages)
7 August 2008Return made up to 03/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
19 October 2007Return made up to 03/07/07; full list of members (8 pages)
19 October 2007Return made up to 03/07/07; full list of members (8 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
20 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
20 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
24 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2005Return made up to 03/07/05; full list of members (7 pages)
23 July 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
23 July 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
16 December 2004New secretary appointed (1 page)
16 December 2004New secretary appointed (1 page)
7 December 2004New director appointed (1 page)
7 December 2004£ nc 100000/10000 26/11/04 (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Ad 01/12/04--------- £ si [email protected]=1010 £ ic 100/1110 (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004Ad 01/12/04--------- £ si [email protected]=1010 £ ic 100/1110 (2 pages)
7 December 2004£ nc 100000/10000 26/11/04 (1 page)
2 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 03/07/04; full list of members (6 pages)
28 July 2003New secretary appointed (1 page)
28 July 2003New secretary appointed (1 page)
20 July 2003Resolutions
  • RES13 ‐ Issue shares 07/07/03
(1 page)
20 July 2003Resolutions
  • RES13 ‐ Issue shares 07/07/03
(1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)