Company NameGFE Inns Ltd
Company StatusDissolved
Company Number08772378
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)

Director

Director NameMr Mark Arrol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
12 December 2015Registered office address changed from C/O Ferguson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Ferguson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
16 April 2015Registered office address changed from 20 Blackfriars Yarm Cleveland TS15 9HG England to C/O Ferguson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 20 Blackfriars Yarm Cleveland TS15 9HG England to C/O Ferguson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 16 April 2015 (2 pages)
8 April 2015Statement of affairs with form 4.19 (7 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Statement of affairs with form 4.19 (7 pages)
8 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
(1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)