Company NameRestoration Inns Limited
Company StatusDissolved
Company Number02085358
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 3 months ago)
Dissolution Date30 April 1996 (27 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Warrack
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 30 April 1996)
RoleSurveyor
Correspondence Address1 Riverdale Drive
Sheffield
South Yorkshire
S10 3FY
Director NameMr Malcolm Wilcox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 30 April 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSkansen Ounty John Lane
Stourbridge
West Midlands
DY8 2RG
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 1996)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Secretary NameDavid James Waterhouse
NationalityBritish
StatusClosed
Appointed10 August 1995(8 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 1996)
RoleCompany Director
Correspondence AddressSpringwood The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameDavid John Anderson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressShawfield
Woldingham
Surrey
CR3 7BE
Director NameMr David Frank Locket
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecrest Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Secretary NameJohn Ernest Spalding
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address48 Lowther Drive
Enfield
Middlesex
EN2 7JW
Secretary NameArthur Stephen Wiltshire
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
28 September 1995Registered office changed on 28/09/95 from: carlton house 118/120 garratt lane london SW18 4DJ (1 page)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Return made up to 28/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1995Director resigned (2 pages)