Company NameYorkshire Taverns Limited
Company StatusDissolved
Company Number04838064
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 4 months ago)
Dissolution Date14 July 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMark Alan Leese
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2011)
RoleCompany Director
Correspondence Address19 Hope Lane
Baildon
Shipley
West Yorkshire
BD17 5AS
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 January 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2011)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameChristine Lynne Barrett
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RolePub Manager
Correspondence AddressThe Blacksmiths Country Inn
Hartoft End Rosedale
Pickering
YO18 8EN
Secretary NameMichael Barrett
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7a Butcher Terrace
Southbank
York
North Yorkshire
YO23 1LS

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Return of final meeting of creditors (1 page)
14 April 2011Notice of final account prior to dissolution (1 page)
27 September 2010Appointment of a liquidator (1 page)
27 September 2010Appointment of a liquidator (1 page)
27 September 2010Court order insolvency:removal of mr cockshott 27/08/10 (liquidator) (4 pages)
27 September 2010Court order INSOLVENCY:removal of mr cockshott 27/08/10 (liquidator) (4 pages)
13 September 2006Registered office changed on 13/09/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
13 September 2006Registered office changed on 13/09/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
8 September 2006Appointment of a liquidator (1 page)
8 September 2006Appointment of a liquidator (1 page)
8 August 2006Order of court to wind up (1 page)
8 August 2006Order of court to wind up (1 page)
24 November 2005Return made up to 18/07/05; full list of members (3 pages)
24 November 2005Return made up to 18/07/05; full list of members (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Ad 20/07/04--------- £ si 60@1=60 £ ic 100/160 (2 pages)
11 February 2005Ad 20/07/04--------- £ si 60@1=60 £ ic 100/160 (2 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Nc inc already adjusted 20/07/04 (1 page)
10 August 2004Nc inc already adjusted 20/07/04 (1 page)
14 July 2004Return made up to 18/07/04; full list of members (6 pages)
14 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Registered office changed on 20/01/04 from: lewis finance no 3 nether poppleton york yorkshire YO26 6YR (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: lewis finance no 3 nether poppleton york yorkshire YO26 6YR (1 page)
20 January 2004New secretary appointed (2 pages)
10 December 2003Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2003Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2003Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 July 2003Incorporation (6 pages)
18 July 2003Incorporation (6 pages)