Company NameG & T Pubs Limited
DirectorsGraham Phillips and Toni Evelyn Phillips
Company StatusDissolved
Company Number04983727
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Directors

Director NameGraham Phillips
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RolePublican
Correspondence AddressThe Royalty
Yorkgate
Otley
West Yorkshire
LS21 3DG
Director NameToni Evelyn Phillips
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RolePublican
Correspondence AddressThe Royalty
Yorkgate
Otley
West Yorkshire
LS21 3DG
Secretary NameGraham Phillips
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RolePublican
Correspondence AddressThe Royalty
Yorkgate
Otley
West Yorkshire
LS21 3DG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 November 2006Dissolved (1 page)
29 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2005Statement of affairs (4 pages)
21 February 2005Appointment of a voluntary liquidator (1 page)
21 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2005Registered office changed on 16/02/05 from: inn business accounting ryefield house highgate road queensbury bradford west yorkshire BD13 1DS (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed;new director appointed (2 pages)