Company NameStepp Inns Limited
Company StatusDissolved
Company Number03727022
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date29 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Louise Emsley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7ET
Secretary NameNeil David Emsley
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Kirk Lane
Yeadon
Leeds
LS19 7ET
Director NameMs Andrea Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2012)
RoleFinance/Accounts
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
Secretary NameMiss Andrea Baker
StatusResigned
Appointed11 June 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2012)
RoleCompany Director
Correspondence Address8 Park Place
Leeds
West Yorkshire
LS1 2RU

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

240 at £0.01Andrea Baker
48.00%
Ordinary B
100 at £0.01Andrea Baker
20.00%
Ordinary
80 at £0.01Andrea Baker
16.00%
Ordinary A
80 at £0.01Andrea Baker
16.00%
Ordinary C

Financials

Year2014
Net Worth-£5,911
Cash£6,971
Current Liabilities£72,434

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Liquidators' statement of receipts and payments to 23 August 2013 (17 pages)
29 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
29 August 2013Liquidators statement of receipts and payments to 23 August 2013 (17 pages)
29 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
29 August 2013Liquidators' statement of receipts and payments to 23 August 2013 (17 pages)
12 February 2013Termination of appointment of Andrea Baker as a director on 6 January 2012 (1 page)
12 February 2013Termination of appointment of Andrea Baker as a secretary (1 page)
12 February 2013Termination of appointment of Andrea Baker as a director (1 page)
12 February 2013Termination of appointment of Andrea Baker as a secretary on 6 January 2012 (1 page)
28 January 2013Liquidators' statement of receipts and payments to 19 January 2013 (17 pages)
28 January 2013Liquidators statement of receipts and payments to 19 January 2013 (17 pages)
28 January 2013Liquidators' statement of receipts and payments to 19 January 2013 (17 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Statement of affairs with form 4.19 (6 pages)
24 January 2012Registered office address changed from 93-97 Otley Road Guiseley LS20 8PS England on 24 January 2012 (1 page)
24 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-20
(1 page)
24 January 2012Registered office address changed from 93-97 Otley Road Guiseley LS20 8PS England on 24 January 2012 (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2012Statement of affairs with form 4.19 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 25 October 2011 (1 page)
25 October 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 5
(5 pages)
25 October 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 25 October 2011 (1 page)
25 October 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 5
(5 pages)
24 October 2011Registered office address changed from PO Box PO Box 720 PO Box 720 Claro Road Harrogate North Yorkshire HG1 9NN England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Po Box Po Box 720 Po Box 720 Claro Road Harrogate North Yorkshire HG1 9NN England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS England on 24 October 2011 (1 page)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 93-97 Otley Road Guiseley Leeds LS20 8PS on 26 May 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
31 March 2011Previous accounting period shortened from 30 August 2011 to 31 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
31 March 2011Previous accounting period shortened from 30 August 2011 to 31 March 2011 (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
14 July 2010Appointment of Miss Andrea Baker as a secretary (1 page)
14 July 2010Appointment of Miss Andrea Baker as a secretary (1 page)
14 July 2010Appointment of Miss Andrea Baker as a director (2 pages)
14 July 2010Appointment of Miss Andrea Baker as a director (2 pages)
8 July 2010Termination of appointment of Nicola Emsley as a director (1 page)
8 July 2010Termination of appointment of Neil Emsley as a secretary (1 page)
8 July 2010Termination of appointment of Neil Emsley as a secretary (1 page)
8 July 2010Termination of appointment of Nicola Emsley as a director (1 page)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Nicola Louise Emsley on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Nicola Louise Emsley on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 March 2009Director's change of particulars / nicola thompson / 07/06/2008 (1 page)
3 March 2009Director's Change of Particulars / nicola thompson / 07/06/2008 / Title was: miss, now: mrs; Surname was: thompson, now: emsley; HouseName/Number was: , now: 60; Street was: 60 kirk lane, now: kirk lane; Region was: , now: west yorkshire (1 page)
3 March 2009Return made up to 03/03/09; full list of members (5 pages)
3 March 2009Return made up to 03/03/09; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 August 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 August 2007 (7 pages)
6 March 2008Return made up to 05/03/08; full list of members (5 pages)
6 March 2008Return made up to 05/03/08; full list of members (5 pages)
5 March 2008Director's Change of Particulars / nicola thompson / 05/05/2007 / Title was: , now: miss; HouseName/Number was: , now: 60; Street was: 13 cambridge street, now: kirk lane; Area was: guiseley, now: yeadon; Post Code was: LS20 9AU, now: LS19 7ET (2 pages)
5 March 2008Director's change of particulars / nicola thompson / 05/05/2007 (2 pages)
5 March 2008Secretary's Change of Particulars / neil emsley / 05/05/2007 / HouseName/Number was: , now: 60; Street was: 13 cambridge street, now: kirk lane; Area was: guiseley, now: yeadon; Post Code was: LS20 9AU, now: LS19 7ET (1 page)
5 March 2008Secretary's change of particulars / neil emsley / 05/05/2007 (1 page)
4 May 2007Return made up to 05/03/07; full list of members (4 pages)
4 May 2007Return made up to 05/03/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 30 August 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 August 2006 (7 pages)
12 April 2006Return made up to 05/03/06; full list of members (4 pages)
12 April 2006Return made up to 05/03/06; full list of members (4 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
7 April 2006S-div 01/09/05 (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006S-div 01/09/05 (1 page)
21 February 2006Total exemption small company accounts made up to 30 August 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 August 2005 (6 pages)
14 April 2005Nc inc already adjusted 31/03/04 (1 page)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 April 2005Nc inc already adjusted 31/03/04 (1 page)
29 March 2005Secretary's particulars changed (1 page)
29 March 2005Secretary's particulars changed (1 page)
24 March 2005Return made up to 05/03/05; full list of members (3 pages)
24 March 2005Return made up to 05/03/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 August 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 August 2003 (6 pages)
24 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 August 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 August 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 August 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 August 2001 (6 pages)
21 March 2002Return made up to 05/03/02; full list of members (7 pages)
21 March 2002Return made up to 05/03/02; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 30 August 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 August 2000 (5 pages)
13 March 2001Return made up to 05/03/01; full list of members (7 pages)
13 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
22 March 2000Return made up to 05/03/00; full list of members (7 pages)
22 March 2000Return made up to 05/03/00; full list of members (7 pages)
20 March 2000Accounting reference date extended from 31/03/00 to 30/08/00 (1 page)
20 March 2000Accounting reference date extended from 31/03/00 to 30/08/00 (1 page)
5 March 1999Incorporation (18 pages)