Company NameI3 Inns Limited
Company StatusDissolved
Company Number06756707
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Gemma Pawson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Whitcliffe Road
Cleckheaton
West Yorkshire
BD19 3BY
Secretary NameMrs Pauline Mary Pawson
StatusClosed
Appointed16 November 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressThe George Parkside
Cleckheaton
West Yorkshire
BD19 3RA
Secretary NameGary Pawson
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Whitcliffe Road
Cleckheaton
West Yorkshire
BD19 3BY

Location

Registered AddressThe George
Parkside
Cleckheaton
West Yorkshire
BD19 3RA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £10Gemma Pawson
50.00%
Ordinary
1 at £10Pauline Pawson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,864
Cash£1,002
Current Liabilities£29,536

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 20
(3 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 20
(3 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 20
(3 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Miss Gemma Pawson on 16 November 2009 (2 pages)
6 January 2010Director's details changed for Miss Gemma Pawson on 16 November 2009 (2 pages)
6 January 2010Termination of appointment of Gary Pawson as a secretary (1 page)
6 January 2010Appointment of Mrs Pauline Mary Pawson as a secretary (1 page)
6 January 2010Termination of appointment of Gary Pawson as a secretary (1 page)
6 January 2010Appointment of Mrs Pauline Mary Pawson as a secretary (1 page)
24 November 2008Incorporation (13 pages)
24 November 2008Incorporation (13 pages)