Company NameK. Head Inn Focus Limited
Company StatusDissolved
Company Number04495724
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Susannah Kate Winder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(8 years after company formation)
Appointment Duration7 years, 5 months (closed 09 January 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWest Park House 12 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LY
Secretary NameSusannah Kate Winder
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleSecretary
Correspondence Address19 Waterskellgate
Ripon
North Yorkshire
HG4 1BH
Secretary NameAntonio Cosentino
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2012)
RoleAccountant
Correspondence Address56 Findon Crescent
Sheffield
South Yorkshire
S6 4WL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Inn Focus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
4 November 2016Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
3 November 2016Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Susannah Kate Winder on 26 September 2016 (2 pages)
31 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Antonio Cosentino as a secretary (1 page)
19 January 2012Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Termination of appointment of Philip Barker as a director (1 page)
17 January 2012Appointment of Ms Susannah Kate Winder as a director (2 pages)
17 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
23 December 2011Registered office address changed from Eura Audit Ltd Burden Chambers 73 Duke Street Darlington DL3 7SD on 23 December 2011 (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Return made up to 26/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 October 2007Return made up to 26/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: inn focus LTD the small shops, duck hill ripon north yorkshire HG4 1BL (1 page)
13 October 2003Registered office changed on 13/10/03 from: lishman sidwell campbell & price burden chambers, 73 duke st darlington DL3 7SD (1 page)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002New director appointed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Registered office changed on 30/07/02 from: lishman sidwell campbell & price burden chambers, 73 duke st darlington DL3 7SD (1 page)
26 July 2002Incorporation (16 pages)