Company NameOur Inns Limited
Company StatusDissolved
Company Number06769744
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date13 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Steven Leslie Fenwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2010)
RoleStock Taker
Country of ResidenceEngland
Correspondence Address60 Horsfield Way
Dunnington
York
YO19 5RH
Director NameMr Anthony David Sambidge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR
Secretary NameMr Anthony David Sambidge
NationalityBritish
StatusResigned
Appointed12 December 2008(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR

Location

Registered Address1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2020Final Gazette dissolved following liquidation (1 page)
13 March 2020Notice of final account prior to dissolution (13 pages)
25 February 2019Progress report in a winding up by the court (17 pages)
27 February 2018Progress report in a winding up by the court (11 pages)
3 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/12/2016 (8 pages)
3 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/12/2016 (8 pages)
26 February 2016INSOLVENCY:Progress report ends 19/12/2015 (8 pages)
26 February 2016INSOLVENCY:Progress report ends 19/12/2015 (8 pages)
27 February 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/12/2014 (9 pages)
27 February 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/12/2014 (9 pages)
10 November 2014INSOLVENCY:Liquidator's Progress Report :- 20/12/2011 - 19/12/2013 (8 pages)
10 November 2014INSOLVENCY:Liquidator's Progress Report :- 20/12/2011 - 19/12/2013 (8 pages)
13 February 2013Insolvency:annual progress report - brought down date 19TH december 2012 (8 pages)
13 February 2013Insolvency:annual progress report - brought down date 19TH december 2012 (8 pages)
20 March 2012Order of court to wind up (2 pages)
20 March 2012Order of court to wind up (2 pages)
6 March 2012Appointment of a liquidator (1 page)
6 March 2012Appointment of a liquidator (1 page)
24 February 2012Order of court to wind up (2 pages)
24 February 2012Order of court to wind up (2 pages)
30 January 2012Registered office address changed from Gateway House the Old Quarry Milford Road Leeds LS25 6AD on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Gateway House the Old Quarry Milford Road Leeds LS25 6AD on 30 January 2012 (2 pages)
31 December 2011Compulsory strike-off action has been suspended (1 page)
31 December 2011Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Termination of appointment of Anthony Sambidge as a director (2 pages)
20 October 2010Termination of appointment of Anthony Sambidge as a secretary (2 pages)
20 October 2010Termination of appointment of Steven Fenwick as a director (2 pages)
20 October 2010Termination of appointment of Anthony Sambidge as a director (2 pages)
20 October 2010Termination of appointment of Anthony Sambidge as a secretary (2 pages)
20 October 2010Termination of appointment of Steven Fenwick as a director (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(14 pages)
15 April 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(14 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2009Director and secretary appointed anthony david sambidge (2 pages)
13 January 2009Director and secretary appointed anthony david sambidge (2 pages)
12 January 2009Director appointed steven leslie fenwick (2 pages)
12 January 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
12 January 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
12 January 2009Director appointed steven leslie fenwick (2 pages)
10 December 2008Incorporation (9 pages)
10 December 2008Appointment terminated director yomtov jacobs (1 page)
10 December 2008Incorporation (9 pages)
10 December 2008Appointment terminated director yomtov jacobs (1 page)