Company NameThe Pig And Whistle Limited
Company StatusDissolved
Company Number05538857
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAndrew Mark Taylor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View Grove
Headingley
Leeds
West Yorkshire
LS4 2LQ
Director NameCraig Jeffrey Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Servia Drive
Woodhouse
Leeds
West Yorkshire
LS7 1NN
Secretary NameMichael Upton
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 New Park View
Leeds
LS28 5TZ

Location

Registered Address213 Richardshaw Lane
Pudsey
Leeds
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£249,177
Gross Profit£110,953
Net Worth-£41,478
Cash£3,224
Current Liabilities£22,883

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
24 March 2009Total exemption full accounts made up to 31 August 2007 (13 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
24 March 2009Total exemption full accounts made up to 31 August 2007 (13 pages)
15 September 2008Return made up to 17/08/08; full list of members (4 pages)
15 September 2008Secretary's change of particulars / michael upton / 05/09/2008 (1 page)
15 September 2008Return made up to 17/08/08; full list of members (4 pages)
15 September 2008Secretary's Change of Particulars / michael upton / 05/09/2008 / HouseName/Number was: , now: 37; Street was: 7 glenholme road, now: new park view; Region was: , now: west yorkshire; Post Code was: LS28 5BY, now: LS28 5TZ; Country was: , now: united kingdom (1 page)
21 April 2008Return made up to 17/08/07; no change of members (7 pages)
21 April 2008Return made up to 17/08/07; no change of members (7 pages)
14 April 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
14 April 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2007Return made up to 17/08/06; full list of members (7 pages)
7 February 2007Return made up to 17/08/06; full list of members (7 pages)
17 August 2005Incorporation (21 pages)