Company NameLicensed Retail Limited
Company StatusDissolved
Company Number06814682
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date24 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward Geater
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameDavid Brown
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ

Location

Registered AddressAhs House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

50 at £1David Brown
50.00%
Ordinary
50 at £1Edward Geater
50.00%
Ordinary

Financials

Year2014
Turnover£150,125
Gross Profit£78,256
Net Worth£23,577
Cash£1,821
Current Liabilities£35,291

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Dissolution deferment (1 page)
12 March 2014Completion of winding up (1 page)
12 March 2014Dissolution deferment (1 page)
12 March 2014Completion of winding up (1 page)
16 May 2011Order of court to wind up (2 pages)
16 May 2011Order of court to wind up (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(4 pages)
4 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
21 April 2010Director's details changed for Edward Geater on 10 February 2010 (2 pages)
21 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Edward Geater on 10 February 2010 (2 pages)
21 April 2010Secretary's details changed for David Brown on 10 February 2010 (1 page)
21 April 2010Secretary's details changed for David Brown on 10 February 2010 (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)