Company NameTen Star Inns Limited
DirectorPhilip Cross
Company StatusDissolved
Company Number03801607
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePhilip Cross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Firebeacon Lane
Wragholme
Louth
Lincolnshire
LN11 7BE
Secretary NameMaureen Cross
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Firebeacon Lane, Wragholme
Louth
Lincolnshire
LN11 7BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O R S M Robson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,381
Cash£24,785
Current Liabilities£186,333

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 March 2005Dissolved (1 page)
29 December 2004Return of final meeting of creditors (1 page)
22 April 2002Order of court to wind up (3 pages)
22 April 2002Deferment of dissolution (voluntary) (1 page)
8 April 2002Registered office changed on 08/04/02 from: 18A dudley street grimsby south humberside DN31 2AB (1 page)
28 March 2002Appointment of a liquidator (1 page)
12 September 2001Order of court to wind up (2 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
14 August 2000Return made up to 06/07/00; full list of members (6 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 July 1999Incorporation (16 pages)