Company NameSaltburn Pub Company Limited
Company StatusDissolved
Company Number04920892
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Hope
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RolePolice Officer
Correspondence Address2 High Street
Quinton
West Midlands
B32 1AG
Director NameIan Hope
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Dundas Street
Saltburn
Cleveland
TS12 1AH
Secretary NameDavid Hope
NationalityBritish
StatusClosed
Appointed10 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2009)
RoleCompany Director
Correspondence Address3-5 Dundas Street
Saltburn
Cleveland
TS12 1AH
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameSteven Aynsley Addison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleEngineer
Correspondence Address45 Howard Drive
Marske
Redcar
Cleveland
TS11 7EQ
Secretary NameSteven Aynsley Addison
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Howard Drive
Marske
Redcar
Cleveland
TS11 7EQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArmstrong Watson Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£31,801
Cash£3,329
Current Liabilities£65,317

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Statement of affairs (7 pages)
13 July 2007Registered office changed on 13/07/07 from: 3 3-5 dundas street saltburn cleveland TS12 (1 page)
1 February 2007New secretary appointed (1 page)
11 November 2006Return made up to 03/10/06; full list of members (7 pages)
23 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
24 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: 21-23 high street marske cleveland TS11 6JQ (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2004New director appointed (2 pages)
28 October 2003Ad 14/10/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 October 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003Registered office changed on 19/10/03 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page)
19 October 2003New secretary appointed (2 pages)
19 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)