Company NameDrystone Inns Limited
Company StatusDissolved
Company Number02529933
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)
Previous NameBroadprize Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bernard James Drury
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(1 year after company formation)
Appointment Duration23 years, 6 months (closed 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantholme Victoria Road
Windermere
Cumbria
LA23 2DL
Secretary NameCarole Elizabeth Drury
NationalityBritish
StatusClosed
Appointed21 January 1994(3 years, 5 months after company formation)
Appointment Duration21 years (closed 31 January 2015)
RoleCompany Director
Correspondence AddressBrantholme Victoria Road
Windermere
Cumbria
LA23 2DL
Director NameNeil Stuart Abson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(13 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address57 Westgate
Wakefield
West Yorkshire
WF1 1BW
Director NameMr John David Townend
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGill Head Farm
Crosthwaite
Kendal
Cumbria
LA8 8JB
Secretary NameMr John David Townend
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGill Head Farm
Crosthwaite
Kendal
Cumbria
LA8 8JB

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

89 at £1Bernard James Drury
89.00%
Ordinary
10 at £1Neil Stuart Abson
10.00%
Ordinary
1 at £1Carole Elizabeth Drury
1.00%
Ordinary

Financials

Year2014
Net Worth-£92,350
Cash£15,411
Current Liabilities£236,383

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Bona Vacantia disclaimer (1 page)
30 July 2015Bona Vacantia disclaimer (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Administrator's progress report to 23 October 2014 (15 pages)
31 October 2014Notice of move from Administration to Dissolution on 23 October 2014 (16 pages)
22 May 2014Administrator's progress report to 24 April 2014 (14 pages)
10 January 2014Notice of deemed approval of proposals (1 page)
19 December 2013Statement of administrator's proposal (29 pages)
12 December 2013Statement of affairs with form 2.14B (9 pages)
7 November 2013Registered office address changed from 18a Main Road Windermere Cumbria LA23 1DY on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 18a Main Road Windermere Cumbria LA23 1DY on 7 November 2013 (2 pages)
5 November 2013Appointment of an administrator (1 page)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (7 pages)
9 October 2013Satisfaction of charge 6 in full (5 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 7 in full (5 pages)
9 October 2013Satisfaction of charge 8 in full (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Neil Stuart Abson on 10 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2008Return made up to 10/08/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 September 2007Return made up to 10/08/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2006Return made up to 10/08/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2005Return made up to 10/08/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 October 2004Return made up to 10/08/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 May 2004New director appointed (2 pages)
14 September 2003Return made up to 10/08/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 August 2002Return made up to 10/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 September 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001 (8 pages)
22 August 2000 (8 pages)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
1 September 1999 (8 pages)
20 August 1999Return made up to 10/08/99; full list of members (6 pages)
25 August 1998Return made up to 10/08/98; no change of members (4 pages)
17 August 1998 (8 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 16 market place kendal cumbria LA9 4TN (1 page)
13 August 1997Return made up to 10/08/97; no change of members (4 pages)
27 June 1997Full accounts made up to 29 March 1997 (15 pages)
24 February 1997Registered office changed on 24/02/97 from: 27/29 market place kendal cumbria LA9 4TP (1 page)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
23 June 1996Full accounts made up to 30 March 1996 (15 pages)
7 March 1991Memorandum and Articles of Association (15 pages)
20 February 1991Company name changed\certificate issued on 20/02/91 (2 pages)
10 August 1990Incorporation (9 pages)