Company NameSmythes Inns Limited
Company StatusDissolved
Company Number05381337
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date4 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameJason Barkley Walker Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCo Director
Correspondence Address74 Tower Court
Wharfe View Road
Ilkley
West Yorkshire
LS29 8DU
Secretary NameLorraine Robinson
NationalityBritish
StatusClosed
Appointed28 February 2006(12 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2010)
RoleAccounts
Correspondence Address1 Springfield Gardens
Pudsey
Leeds
West Yorkshire
LS28 9EX
Secretary NameJane Patrica Walker Smith
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Tower Court
Wharfe View Road
Ilkley
West Yorkshire
LS29 8DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrackenbury Clark & Co Limited
2nd Floor
43 St Paul's Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,599
Cash£6,271
Current Liabilities£34,791

Accounts

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

Filing History

4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Statement of affairs (5 pages)
7 February 2008Statement of affairs (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2006Return made up to 03/03/06; full list of members (6 pages)
9 August 2006Return made up to 03/03/06; full list of members (6 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)