Company NameLounge (Driffield) & Hooters Ltd
Company StatusDissolved
Company Number07609902
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)
Previous NameLeisure Yorkshire Ltd

Business Activity

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

Directors

Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 07 December 2017)
RolePublican
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMs Susanah Kate Winder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWest Park House 12 West Park
Harrogate
North Yorkshire
HG1 1BL

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Notice of move from Administration to Dissolution on 20 June 2013 (17 pages)
25 July 2013Administrator's progress report to 20 June 2013 (22 pages)
13 March 2013Notice of deemed approval of proposals (1 page)
26 February 2013Statement of administrator's proposal (28 pages)
30 January 2013Statement of affairs with form 2.14B (6 pages)
14 January 2013Appointment of an administrator (1 page)
14 January 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 14 January 2013 (2 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
25 July 2012Appointment of Philip Michael Barker as a director (2 pages)
25 July 2012Termination of appointment of Susanah Winder as a director (1 page)
22 June 2012Company name changed leisure yorkshire LTD\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
8 February 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
23 December 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 23 December 2011 (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)