Company NameFriday Street Pubs Ltd
Company StatusDissolved
Company Number08380092
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)

Directors

Director NameMrs Marissa Jane Granger
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
Director NameMr Mathew Steven Granger
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 2013(same day as company formation)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2017Liquidators' statement of receipts and payments to 3 June 2017 (21 pages)
12 August 2016Liquidators' statement of receipts and payments to 3 June 2016 (14 pages)
23 June 2015Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 23 June 2015 (2 pages)
17 June 2015Statement of affairs with form 4.19 (7 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Registered office address changed from C/O the Stephan Langton the Stephan Langton Friday Street Abinger Common Dorking Surrey RH5 6JR United Kingdom to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 12 May 2015 (1 page)
20 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2014 (15 pages)
20 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2014 (15 pages)
19 December 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 January 2013Incorporation
Statement of capital on 2013-01-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)