Company NameD & D Inns Ltd
Company StatusDissolved
Company Number08641273
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Warren Daniel Lyall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC7-C8 Spectrum Business Centre
Anthony's Way
Rochester
Kent
ME2 4NP
Director NameMr William Dene Lyall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C7 Spectrum Business Centre
Anthony's Way
Rochester
Kent
ME2 4NP
Secretary NameMrs Barbara Southall
StatusResigned
Appointed01 September 2013(3 weeks, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 October 2013)
RoleCompany Director
Correspondence Address145 157 St John Street
London
EC1V 4PW

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1William Dene Lyall
75.00%
Ordinary
25 at £1Warren Daniel Lyall
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 April 2016Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 14 April 2016 (2 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Statement of affairs with form 4.19 (7 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
(1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 7 August 2015
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 7 August 2015
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
20 August 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
18 August 2014Director's details changed for Mr Warren Daniel Lyall on 13 September 2013 (2 pages)
7 August 2014Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 7 August 2014 (1 page)
12 November 2013Termination of appointment of Barbara Southall as a secretary (1 page)
11 November 2013Termination of appointment of William Lyall as a director (1 page)
11 September 2013Appointment of Mrs Barbara Southall as a secretary (2 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)