Company NameYankee Bar Limited
Company StatusDissolved
Company Number03751922
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date28 January 2011 (13 years, 3 months ago)
Previous NamesSpectrum Communications (North West) Ltd and Go For The Craic Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDaniel Obrien
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years after company formation)
Appointment Duration8 years, 9 months (closed 28 January 2011)
RoleCompany Director
Correspondence Address82 Barnfield Drive
Liverpool
L12 1LB
Director NameErnita O'Brien
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2011)
RoleLicensee
Correspondence Address82 Barnfield Drive
Liverpool
L12 1LB
Director NameMs Paru Bavalia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration2 years (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Secretary NameMrs Janet Catherine Webster
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5AG
Secretary NameFrances Hurst
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2002)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NameTerence McHale
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2002)
RoleCompany Director
Correspondence Address53 Lime Street
Liverpool
Merseyside
L1 1JQ
Director NameAmy O'Brien
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address43 Curate Road
Liverpool
Merseyside
L6 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£65,119
Net Worth-£3,032
Cash£1,748
Current Liabilities£11,014

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Final Gazette dissolved following liquidation (1 page)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
3 July 2007Liquidators' statement of receipts and payments (5 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators' statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
24 June 2005Statement of affairs (5 pages)
24 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2005Statement of affairs (5 pages)
24 June 2005Appointment of a voluntary liquidator (1 page)
24 June 2005Appointment of a voluntary liquidator (1 page)
18 June 2005Registered office changed on 18/06/05 from: 292 aigburth road liverpool L17 9PW (1 page)
18 June 2005Registered office changed on 18/06/05 from: 292 aigburth road liverpool L17 9PW (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 April 2005Return made up to 14/04/05; full list of members (6 pages)
15 April 2005Return made up to 14/04/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
10 November 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
28 June 2004Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
28 June 2004Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
11 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
30 April 2002Company name changed go for the craic LTD\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed go for the craic LTD\certificate issued on 30/04/02 (2 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
15 April 2002Company name changed spectrum communications (north w est) LTD\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed spectrum communications (north w est) LTD\certificate issued on 15/04/02 (2 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 December 2001Accounts made up to 30 April 2001 (3 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
12 December 2000Accounts made up to 30 April 2000 (3 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
14 April 1999Incorporation (16 pages)