Dissolved
Dissolved 2014-11-25
Company Information for IN-RESORT SERVICES LIMITED
21 EVESHAM STREET, LONDON, W11,
|
Company Registration Number
02453402
Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
IN-RESORT SERVICES LIMITED | |
Legal Registered Office | |
21 EVESHAM STREET LONDON | |
Company Number | 02453402 | |
---|---|---|
Date formed | 1989-12-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 00:13:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THERIZA DOMINGO |
||
SARABJIT SINGH BIRDI |
||
RICHARD JEAN LLEWELLYN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JEAN LLEWELLYN EVANS |
Company Secretary | ||
MICHAEL GARFIELD CHARLES |
Director | ||
RICHARD JEAN LLEWELLYN EVANS |
Director | ||
NEIL ROBSON |
Director | ||
MICHAEL CHARLES |
Company Secretary | ||
JANET ROSALYN KEIGHTLEY |
Company Secretary | ||
JANET ROSALYN KEIGHTLEY |
Director | ||
PAUL ASTON |
Director | ||
ERIK URNES |
Director | ||
CHRISTOPHER EDWARD WRAIGHT |
Director | ||
MICHAEL WILLIAM GEORGE HENDERSON |
Director | ||
MICHAEL FREDERICK WALKER |
Company Secretary | ||
RAJ SHAH |
Company Secretary | ||
KEVIN BOYD MCCOLLUM |
Director | ||
GILES ROBERT ADAMS |
Company Secretary | ||
GILES ROBERT ADAMS |
Director | ||
GLENYS PATMORE |
Director | ||
LAUREN ITA STATON |
Company Secretary | ||
LAUREN ITA STATON |
Director | ||
JEREMY HOWARD MULLER |
Director | ||
ALAN ANTHONY HARRIS |
Director | ||
SHELAGH GIBSON |
Director | ||
PAUL STATON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAVI LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
R EVANS FINANCE LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Dissolved 2017-09-26 | |
REEVES AND SONS,LIMITED | Director | 2014-04-01 | CURRENT | 1933-01-21 | Dissolved 2015-02-24 | |
DRYAD LIMITED | Director | 2014-04-01 | CURRENT | 1931-02-25 | Dissolved 2015-02-24 | |
CREATIVE LEISURE LIMITED | Director | 2014-04-01 | CURRENT | 1946-12-04 | Dissolved 2015-02-24 | |
WINSOR & NEWTON LIMITED | Director | 2014-04-01 | CURRENT | 1931-04-27 | Dissolved 2015-03-10 | |
INSCRIBE ART & CRAFT PRODUCTS LIMITED | Director | 2013-12-30 | CURRENT | 2003-09-09 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JEAN LLEWELLYN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES | |
AP01 | DIRECTOR APPOINTED MR SARABJIT SINGH BIRDI | |
AP01 | DIRECTOR APPOINTED MR RICHARD JEAN LLEWELLYN EVANS | |
AP03 | SECRETARY APPOINTED MISS THERIZA DOMINGO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD EVANS | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MR RICHARD JEAN LLEWELLYN EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES | |
AR01 | 23/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR MICHAEL CHARLES | |
AP01 | DIRECTOR APPOINTED MR NEIL ROBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET KEIGHTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET KEIGHTLEY | |
AR01 | 23/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GARFIELD CHARLES | |
AR01 | 23/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK URNES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR PAUL ASTON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRAIGHT | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 19/06/06 | |
ELRES | S366A DISP HOLDING AGM 19/06/06 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: C/O BEVAN BRITTAN FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/05 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 1 CHANCERY LANE LONDON WC2A 1LF | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
IN-RESORT SERVICES LIMITED owns 1 domain names.
snazaroo.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IN-RESORT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |