Company NamePub Pool Limited
Company StatusDissolved
Company Number04833284
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Terry Grogan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCapains Cottage 485 Padiham Road
Burnley
Lancashire
BB12 6PA
Secretary NameMrs Amanda Grogan
StatusClosed
Appointed06 December 2010(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 22 February 2011)
RoleCompany Director
Correspondence AddressC/O Jacksons
19 Prospect Place
Ossett
Wakefield
WF5 8AE
Secretary NameBarrie Butterworth
NationalityBritish
StatusResigned
Appointed28 August 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2008)
RoleBuilder
Correspondence AddressParkhill Cottage
Cornfield Grove
Burnley
Lancashire
BB12 8UD
Director NameColin Boothman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address12 Mitella Street
Burnley
Lancashire
BB10 4DS
Director NameMr Stephen McKenzie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whittaker Close
Burnley
Lancashire
BB12 8XG
Secretary NameMr Stephen McKenzie
NationalityBritish
StatusResigned
Appointed20 May 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whittaker Close
Burnley
Lancashire
BB12 8XG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Jacksons
19 Prospect Place
Ossett
Wakefield
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£37,388
Cash£12,044
Current Liabilities£21,000

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Termination of appointment of Stephen Mckenzie as a director (1 page)
6 December 2010Appointment of Mrs Amanda Grogan as a secretary (1 page)
6 December 2010Termination of appointment of Stephen Mckenzie as a secretary (1 page)
6 December 2010Termination of appointment of Stephen Mckenzie as a secretary (1 page)
6 December 2010Termination of appointment of Stephen Mckenzie as a director (1 page)
6 December 2010Appointment of Mrs Amanda Grogan as a secretary (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Appointment Terminated Secretary barrie butterworth (1 page)
28 May 2008Appointment terminated secretary barrie butterworth (1 page)
28 May 2008Secretary appointed stephen mckenzie (2 pages)
28 May 2008Secretary appointed stephen mckenzie (2 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Director's Change of Particulars / terry grogan / 14/05/2008 / HouseName/Number was: , now: captains cottage; Street was: 117 lower house lane, now: 485 padiham road; Area was: , now: burnley; Post Town was: burnley, now: ; Post Code was: BB12 6JA, now: BB12 6PA; Country was: , now: united kingdom (1 page)
14 May 2008Director's change of particulars / terry grogan / 14/05/2008 (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
8 September 2007Return made up to 15/07/07; full list of members (7 pages)
8 September 2007Return made up to 15/07/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 April 2007Return made up to 15/07/06; full list of members (7 pages)
19 April 2007Return made up to 15/07/06; full list of members (7 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Ad 13/04/06--------- £ si 16@1=16 £ ic 4/20 (2 pages)
23 May 2006Ad 13/04/06--------- £ si 16@1=16 £ ic 4/20 (2 pages)
23 May 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
19 April 2006Return made up to 15/07/05; full list of members (6 pages)
19 April 2006Registered office changed on 19/04/06 from: 1 new road, horbury wakefield west yorkshire WF4 5LR (1 page)
19 April 2006Ad 20/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2006Return made up to 15/07/05; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Ad 20/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 1 new road, horbury wakefield west yorkshire WF4 5LR (1 page)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 September 2004Return made up to 15/07/04; full list of members (6 pages)
2 September 2004Return made up to 15/07/04; full list of members (6 pages)
23 August 2004Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2004Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
9 September 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (9 pages)
15 July 2003Incorporation (9 pages)