Company NameVariant Pub Holdings Limited
Company StatusDissolved
Company Number06903444
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 302 Otley Road
Shipley
West Yorkshire
BD18 9BN
Director NameMr Alexander Hughes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 302 Otley Road
Shipley
West Yorkshire
BD18 9BN
Secretary NameMrs Katherine Hughes
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 302 Otley Road
Shipley
West Yorkshire
BD18 9BN

Location

Registered Address2 Peel House
Taunton Street
Shipley
BD18 3NA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Ajh Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Accounts made up to 31 January 2014 (7 pages)
5 February 2014Accounts made up to 31 January 2014 (7 pages)
19 December 2013Registered office address changed from C/O A.C. Hughes & Associates Ltd. PO Box PO Box 302 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from C/O A.C. Hughes & Associates Ltd. PO Box PO Box 302 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA United Kingdom on 19 December 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(3 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(3 pages)
30 November 2012Registered office address changed from Ground Floor Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Ground Floor Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England on 30 November 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from 33a Westgate Shipley West Yorkshire BD18 3QX England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 33a Westgate Shipley West Yorkshire BD18 3QX England on 16 March 2011 (1 page)
19 November 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
19 November 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
10 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
10 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
12 August 2010Termination of appointment of Katherine Hughes as a secretary (1 page)
12 August 2010Termination of appointment of Katherine Hughes as a secretary (1 page)
12 August 2010Termination of appointment of Alexander Hughes as a director (1 page)
12 August 2010Appointment of Mr Jack Hughes as a director (2 pages)
12 August 2010Termination of appointment of Alexander Hughes as a director (1 page)
12 August 2010Appointment of Mr Jack Hughes as a director (2 pages)
25 June 2010Secretary's details changed for Mrs Katherine Hughes on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Mrs Katherine Hughes on 25 June 2010 (1 page)
25 June 2010Director's details changed for Mr Alexander Hughes on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Alexander Hughes on 25 June 2010 (2 pages)
24 June 2010Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk on 24 June 2010 (1 page)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mrs Katherine Hughes on 12 May 2010 (1 page)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mrs Katherine Hughes on 12 May 2010 (1 page)
12 May 2010Director's details changed for Mr Alexander Hughes on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Alexander Hughes on 12 May 2010 (2 pages)
21 May 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
21 May 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
12 May 2009Incorporation (14 pages)
12 May 2009Incorporation (14 pages)