Company NameLancashire Taverns (Affetside) Limited
Company StatusDissolved
Company Number07918425
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Craig Gordon Yates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Royal Gardens
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameMr Christopher Gordon Thomas Yates
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Astley Hall
Ramsbottom
Bury
Lancashire
BL0 9DF

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

35 at £1Craig Gordon Yates
35.00%
Ordinary
35 at £1Karen Lesley Yates
35.00%
Ordinary
30 at £1Christopher Gordon Yates
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-09
(1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 June 2015Liquidators statement of receipts and payments to 8 April 2015 (10 pages)
19 June 2015Liquidators statement of receipts and payments to 8 April 2015 (10 pages)
19 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (10 pages)
19 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (10 pages)
25 April 2014Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 25 April 2014 (2 pages)
25 April 2014Resolutions
  • RES13 ‐ Co wind up 09/04/2014
(1 page)
25 April 2014Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 25 April 2014 (2 pages)
25 April 2014Resolutions
  • RES13 ‐ Co wind up 09/04/2014
(1 page)
16 April 2014Statement of affairs with form 4.19 (6 pages)
16 April 2014Appointment of a voluntary liquidator (1 page)
16 April 2014Statement of affairs with form 4.19 (6 pages)
16 April 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Termination of appointment of Christopher Yates as a director (1 page)
2 December 2013Termination of appointment of Christopher Yates as a director (1 page)
20 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)