Company NameInnstant Relief Limited
Company StatusDissolved
Company Number04640934
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 7 months ago)
Previous NameOld School Inn (Catering) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJillian Grainge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Garthorpe
Scunthorpe
South Humberside
DN17 4RP
Director NameKevin Graham Knowles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Garthorpe
Scunthorpe
DN17 4RD
Secretary NameKevin Graham Knowles
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Garthorpe
Scunthorpe
DN17 4RD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFirst Floor Ryefield House
180 Highgate Road Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£24,569
Gross Profit£9,905
Net Worth£4,429
Cash£4,867
Current Liabilities£438

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2006Voluntary strike-off action has been suspended (1 page)
28 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 September 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
20 September 2006Application for striking-off (1 page)
30 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2005Memorandum and Articles of Association (4 pages)
29 September 2005Company name changed old school inn (catering) limite d\certificate issued on 29/09/05 (2 pages)
26 April 2005Return made up to 17/01/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: the old school inn 10 battle green epworth DN19 1JT (1 page)
26 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 March 2003Secretary resigned (1 page)