Company NameCauseway Foot  Limited
Company StatusDissolved
Company Number05132259
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Terence Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 28 June 2016)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Causeway Foot
Ogden
Halifax
Yorkshire
HX3 8XX
Director NameMr Terence Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address13 Causeway Foot
Ogden
Halifax
Yorkshire
HX3 8XX
Secretary NameChristine Joan Kirby
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleRestaurant Manager
Correspondence Address13 Causeway Foot
Ogden
Halifax
Calderdale
HX2 8XX
Director NameAndrew Kelly
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2008)
RoleRetired
Correspondence Address3 Thornhill Avenue Bogthorne
Oakworth
Keighley
West Yorkshire
BD22 7NB
Secretary NameAnthony Jackson
NationalityBritish
StatusResigned
Appointed27 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address10 School House Mew
Chapel House Road
Bradford
West Yorkshire
BD12 0HN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.thecausewayfootinn.co.uk

Location

Registered Address20 Stony Lane Stony Lane
Bradford
West Yorkshire
BD2 2HN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

2 at £1Terence Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£20

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Registered office address changed from C/O Accounting Angels (Yorkshire) Ltd 2 West Street West Street Bradford West Yorkshire BD2 3BS to C/O 22 Stony Lane 20 Stony Lane Stony Lane Bradford West Yorkshire BD2 2HN on 19 February 2016 (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Registered office address changed from C/O Accounting Angels the Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to C/O Accounting Angels (Yorkshire) Ltd 2 West Street West Street Bradford West Yorkshire BD2 3BS on 15 July 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
6 December 2013Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page)
6 December 2013Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
27 June 2008Appointment terminated secretary anthony jackson (1 page)
2 June 2008Return made up to 19/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Director appointed terence kelly (2 pages)
6 March 2008Appointment terminated director andrew kelly (1 page)
13 July 2007Return made up to 19/05/07; full list of members (6 pages)
3 March 2007Registered office changed on 03/03/07 from: haley house whitehall road bradford west yorkshire BD19 4DW (1 page)
28 February 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
8 January 2007Director resigned (1 page)
2 June 2006Return made up to 19/05/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
8 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 13 causeway foot ogden halifax calderdale HX2 8XX (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
19 May 2004Incorporation (8 pages)