Company NameEndeavour Pubs Limited
Company StatusDissolved
Company Number07959899
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)

Directors

Director NameMr Robin John Pitt
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence Address283 Crystal Palace Road
London
SE22 9JH
Secretary NameMr Duncan Howard McMillan
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Honor Oak 1 St. German's Road
London
SE23 1RH
Director NameMr Howard Duncan McMillan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Greene Court New Cross
Samuel Close
London
SE14 5RP

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 October 2017Liquidators' statement of receipts and payments to 15 August 2017 (20 pages)
20 October 2016Liquidators' statement of receipts and payments to 15 August 2016 (16 pages)
9 October 2015Liquidators' statement of receipts and payments to 15 August 2015 (15 pages)
9 October 2015Liquidators statement of receipts and payments to 15 August 2015 (15 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
1 October 2014Liquidators statement of receipts and payments to 15 August 2014 (12 pages)
1 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (12 pages)
5 September 2013Registered office address changed from the Honor Oak 1 St. German's Road London SE23 1RH United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from the Honor Oak 1 St. German's Road London SE23 1RH United Kingdom on 5 September 2013 (2 pages)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 August 2013Statement of affairs with form 4.19 (5 pages)
22 August 2013Appointment of a voluntary liquidator (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Termination of appointment of Duncan Mcmillan as a secretary (1 page)
2 January 2013Termination of appointment of Howard Mcmillan as a director (1 page)
31 December 2012Registered office address changed from C/O Howard Mcmillan 14 Greene Court Samuel Close London SE14 5RP United Kingdom on 31 December 2012 (1 page)
19 March 2012Appointment of Mr Howard Duncan Mcmillan as a director (2 pages)
22 February 2012Incorporation
Statement of capital on 2012-02-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)