Company NameFursty Pub Company Limited
Company StatusDissolved
Company Number07781778
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven P Agar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Roger Brian Smallwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 11 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameJohn Reid (Chester) Ltd. (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Roger Brian Smallwood
50.00%
Ordinary
1 at £1Steven P. Agar
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
16 May 2013Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP England on 16 May 2013 (2 pages)
7 May 2013Statement of affairs with form 4.19 (11 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Registered office address changed from 2 Virginia Drive Blacon Chester Cheshire CH1 5AL United Kingdom on 12 March 2013 (1 page)
22 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
1 November 2011Appointment of Mr Roger Brian Smallwood as a director (2 pages)
3 October 2011Termination of appointment of John Reid (Chester) Ltd. as a secretary (1 page)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)