About

Registered Number: 06250169
Date of Incorporation: 16/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: Burythorpe House, Burythorpe, Malton, North Yorkshire, YO17 9LB,

 

Established in 2007, Real Yorkshire Pubs (Trading) Ltd has its registered office in North Yorkshire. There are 3 directors listed for Real Yorkshire Pubs (Trading) Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Nigel Charles 24 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Claire 06 December 2007 24 November 2008 1
MALONE, Francis Robert 12 June 2007 24 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 21 July 2014
DISS16(SOAS) - N/A 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 13 December 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
225 - Change of Accounting Reference Date 14 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.