Company NameAnchor Inn Yorkshire Limited
DirectorHelen Margaret Blacker
Company StatusDissolved
Company Number04860281
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Previous NameGomma Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHelen Margaret Blacker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressThe Anchor Inn
Whixley
York
North Yorkshire
YO26 8AG
Director NameChristopher Charles Severn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressAnchor Inn
New Road
Whixley
YO26 8AG
Director NameMr James Michael Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Harrogate Road
Spofforth
North Yorkshire
HG3 1AE
Director NameKevin John Murphy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2004)
RoleCompany Director
Correspondence Address50 Cooper Road
Kexborough
Barnsley
South Yorkshire
S75 5LQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2005)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
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-£39,299
Cash£10,575
Current Liabilities£74,134

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 February

Filing History

10 April 2007Dissolved (1 page)
10 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
8 June 2006Secretary resigned (1 page)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Statement of affairs (5 pages)
20 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2006Registered office changed on 09/03/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Secretary's particulars changed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page)
3 May 2005Accounting reference date extended from 31/08/04 to 06/02/05 (1 page)
20 September 2004Director resigned (1 page)
10 September 2004New director appointed (3 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
22 October 2003Company name changed gomma enterprises LIMITED\certificate issued on 22/10/03 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Director resigned (1 page)
7 August 2003Incorporation (16 pages)