Company NameNorth & South Inns Limited
Company StatusDissolved
Company Number05326909
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameJeremy Mark Beasley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleChef
Correspondence Address2 Edendale
Castleford
West Yorkshire
WF10 4LT
Director NameJulie Fletcher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleManager
Correspondence Address26 Rodes Street
Hightown
Castleford
West Yorkshire
WF10 5LL
Secretary NameTina Beasley
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Edendale
Castleford
West Yorkshire
WF10 4LT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 May 2007Administrator's progress report (7 pages)
15 December 2006Registered office changed on 15/12/06 from: xl business solutions 1ST floor 2-4 market street cleckheaton BD19 5AJ (1 page)
23 October 2006Statement of administrator's proposal (18 pages)
13 September 2006Registered office changed on 13/09/06 from: manor row chambers 35-37 manor row bradford BD1 4QB (1 page)
5 September 2006Appointment of an administrator (1 page)
5 May 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
21 April 2006Return made up to 07/01/06; full list of members (3 pages)
25 November 2005Particulars of mortgage/charge (9 pages)
8 February 2005Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)