Harrogate
North Yorkshire
HG1 1BL
Director Name | Mr Philip Michael Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage Roecliffe Boroughbridge North Yorkshire YO51 9LY |
Secretary Name | Susannah Kate Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Waterskellgate Ripon North Yorkshire HG4 1BH |
Secretary Name | Antonio Cosentino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2012) |
Role | Accountant |
Correspondence Address | 56 Findon Crescent Sheffield South Yorkshire S6 4WL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Inn Focus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Susannah Kate Winder on 26 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Antonio Cosentino as a secretary (1 page) |
19 January 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Termination of appointment of Philip Barker as a director (1 page) |
17 January 2012 | Appointment of Ms Susannah Kate Winder as a director (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 January 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page) |
23 December 2011 | Registered office address changed from Eura Audit Ltd Burden Chambers 73 Duke Street Darlington DL3 7SD on 23 December 2011 (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members
|
30 July 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: inn focus LTD the small shops, duck hill ripon north yorkshire HG4 1BL (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: lishman sidwell campbell & price burden chambers, 73 duke st darlington DL3 7SD (1 page) |
5 August 2003 | Return made up to 26/07/03; full list of members
|
31 July 2002 | New director appointed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lishman sidwell campbell & price burden chambers, 73 duke st darlington DL3 7SD (1 page) |
26 July 2002 | Incorporation (16 pages) |