Company NameThree Horse Shoes (Running Waters) Limited
Company StatusDissolved
Company Number04828916
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMartin Sandford Parkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RolePublican
Correspondence AddressThe Three Horse Shoes Inn
Running Waters, Sherburn House
Durham
County Durham
DH1 2SR
Director NameSara Parkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RolePublican
Correspondence AddressThe Three Horse Shoes Inn
Running Waters, Sherburn House
Durham
County Durham
DH1 2SR
Secretary NameSara Parkinson
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Three Horse Shoes Inn
Running Waters, Sherburn House
Durham
County Durham
DH1 2SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOmega Court, 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth-£93,997
Cash£3,829
Current Liabilities£28,093

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
15 July 2010Registered office address changed from the Three Horse Shoes Inn Running Waters Sherburn House, Durham County Durham DH1 2SR on 15 July 2010 (1 page)
15 July 2010Registered office address changed from The Three Horse Shoes Inn Running Waters Sherburn House, Durham County Durham DH1 2SR on 15 July 2010 (1 page)
1 July 2010Statement of affairs with form 4.19 (5 pages)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Statement of affairs with form 4.19 (5 pages)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
30 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
23 July 2005Return made up to 10/07/05; full list of members (7 pages)
23 July 2005Return made up to 10/07/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 September 2004Return made up to 10/07/04; full list of members (7 pages)
10 September 2004Return made up to 10/07/04; full list of members (7 pages)
7 September 2004Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 September 2004Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)
10 July 2003Secretary resigned (1 page)