Company NameInnkeeping Services Limited
Company StatusDissolved
Company Number02895931
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGordon Lee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address56 Colne Road
Cowling
Keighley
West Yorkshire
BD22 0BZ
Director NameDavid Shepherd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address53 Mount Street
Eccleshill
Bradford
West Yorkshire
BD2 2JN
Director NameMr Barry Russell Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8LP
Director NamePaul Robert Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address5 Farnham Close
Baildon
Shipley
West Yorkshire
BD17 6SF
Director NameWalter Roy Watson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Secretary NameDavid Shepherd
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2011)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address53 Mount Street
Eccleshill
Bradford
West Yorkshire
BD2 2JN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGaugers House
10 Stony Lane
Eccleshill Bradford
West Yorkshire
BD2 2HN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

200 at 1David Shepherd
20.00%
Ordinary
200 at 1Gordon Lee
20.00%
Ordinary
200 at 1Ms Avril Taylor
20.00%
Ordinary
200 at 1Paul Walker
20.00%
Ordinary
200 at 1Walter Watson
20.00%
Ordinary

Financials

Year2014
Net Worth£32
Current Liabilities£168

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
8 March 2010Director's details changed for Gordon Lee on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Walter Roy Watson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gordon Lee on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Walter Roy Watson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Robert Walker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gordon Lee on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Barry Russell Walker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Robert Walker on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1,000
(7 pages)
8 March 2010Director's details changed for David Shepherd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Barry Russell Walker on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1,000
(7 pages)
8 March 2010Director's details changed for David Shepherd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Shepherd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Walter Roy Watson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Barry Russell Walker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Robert Walker on 8 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 16/02/09; full list of members (10 pages)
26 February 2009Return made up to 16/02/09; full list of members (10 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
25 February 2008Return made up to 08/02/08; no change of members (8 pages)
25 February 2008Return made up to 08/02/08; no change of members (8 pages)
22 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 March 2007Return made up to 08/02/07; full list of members (9 pages)
3 March 2007Return made up to 08/02/07; full list of members (9 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 March 2006Return made up to 08/02/06; full list of members (9 pages)
28 March 2006Return made up to 08/02/06; full list of members (9 pages)
7 November 2005Total exemption full accounts made up to 28 February 2005 (20 pages)
7 November 2005Total exemption full accounts made up to 28 February 2005 (20 pages)
16 March 2005Return made up to 08/02/05; full list of members (9 pages)
16 March 2005Return made up to 08/02/05; full list of members (9 pages)
18 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
26 February 2004Return made up to 08/02/04; full list of members (9 pages)
26 February 2004Return made up to 08/02/04; full list of members (9 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 March 2003Return made up to 08/02/03; full list of members (9 pages)
1 March 2003Return made up to 08/02/03; full list of members (9 pages)
30 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
30 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
20 February 2002Return made up to 08/02/02; full list of members (8 pages)
20 February 2002Return made up to 08/02/02; full list of members (8 pages)
5 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 February 2001Return made up to 08/02/01; full list of members (8 pages)
28 February 2001Return made up to 08/02/01; full list of members (8 pages)
26 January 2001Full accounts made up to 28 February 2000 (9 pages)
26 January 2001Full accounts made up to 28 February 2000 (9 pages)
14 February 2000Return made up to 08/02/00; full list of members (8 pages)
14 February 2000Return made up to 08/02/00; full list of members (8 pages)
29 June 1999Full accounts made up to 28 February 1999 (10 pages)
29 June 1999Full accounts made up to 28 February 1999 (10 pages)
3 March 1999Return made up to 08/02/99; no change of members (6 pages)
3 March 1999Return made up to 08/02/99; no change of members (6 pages)
29 June 1998Full accounts made up to 28 February 1998 (9 pages)
29 June 1998Full accounts made up to 28 February 1998 (9 pages)
11 February 1998Return made up to 08/02/98; full list of members (8 pages)
11 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Full accounts made up to 28 February 1997 (11 pages)
19 May 1997Full accounts made up to 28 February 1997 (11 pages)
5 March 1997Return made up to 08/02/97; no change of members (6 pages)
5 March 1997Return made up to 08/02/97; no change of members (6 pages)
29 August 1996Full accounts made up to 29 February 1996 (12 pages)
29 August 1996Full accounts made up to 29 February 1996 (12 pages)
18 February 1996Return made up to 08/02/96; no change of members (6 pages)
18 February 1996Return made up to 08/02/96; no change of members (6 pages)
8 September 1995Full accounts made up to 28 February 1995 (10 pages)
8 September 1995Full accounts made up to 28 February 1995 (10 pages)