Company NameWhite Horse Inn (South Yorks) Ltd
Company StatusDissolved
Company Number07970193
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Directors

Director NameMr Mark Roy Scott
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Inn 104 Halifax Road
Sheffield
South Yorkshire
S6 1LH
Director NameRoy Ernest Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address536 Manchester Road
Stocksbridge
South Yorkshire
S36 2DW

Contact

Telephone0114 3274049
Telephone regionSheffield

Location

Registered AddressWhite Horse Inn
104 Halifax Road
Sheffield
S6 1LH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Termination of appointment of Roy Scott as a director (1 page)
19 April 2013Termination of appointment of Roy Scott as a director (1 page)
16 April 2013Registered office address changed from C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 16 April 2013 (1 page)
2 April 2013Termination of appointment of Mark Scott as a director (2 pages)
2 April 2013Termination of appointment of Mark Scott as a director (2 pages)
7 March 2013Appointment of Roy Ernest Scott as a director (2 pages)
7 March 2013Appointment of Roy Ernest Scott as a director (2 pages)
29 February 2012Incorporation
Statement of capital on 2012-02-29
  • GBP 100
(22 pages)
29 February 2012Incorporation
Statement of capital on 2012-02-29
  • GBP 100
(22 pages)