COUNTRY STYLE INNS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY STYLE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02415786

Incorporation date

21/08/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-28
dot icon29/05/2012
Return of final meeting in a members' voluntary winding up
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon25/04/2010
Registered office address changed from Westgate Brewery Bury Saint Edmunds Suffolk IP33 1QT on 2010-04-26
dot icon15/04/2010
Appointment of a voluntary liquidator
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Declaration of solvency
dot icon18/03/2010
Termination of appointment of Rooney Anand as a director
dot icon18/03/2010
Termination of appointment of Jonathan Lawson as a director
dot icon18/03/2010
Termination of appointment of Jonathan Webster as a director
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Statement of company's objects
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/01/2010
Termination of appointment of David Elliott as a director
dot icon17/11/2009
Accounts for a dormant company made up to 2009-05-03
dot icon28/10/2009
Director's details changed for Mr Jonathan Paul Webster on 2009-10-26
dot icon28/10/2009
Director's details changed for Mr Ian Alan Bull on 2009-10-26
dot icon28/10/2009
Director's details changed for Mr Jonathan Robert Lawson on 2009-10-26
dot icon28/10/2009
Director's details changed for Mr Rooney Anand on 2009-10-26
dot icon01/03/2009
Return made up to 28/02/09; full list of members
dot icon29/09/2008
Accounts made up to 2008-05-04
dot icon29/02/2008
Accounts made up to 2007-04-29
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon16/09/2007
Director's particulars changed
dot icon28/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Accounts made up to 2006-04-30
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon24/01/2006
Accounts made up to 2005-05-01
dot icon17/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon12/05/2005
Director resigned
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon07/12/2004
Accounts made up to 2004-05-02
dot icon28/11/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon12/08/2004
Resolutions
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Director's particulars changed
dot icon13/05/2004
Director's particulars changed
dot icon11/03/2004
Director resigned
dot icon07/03/2004
Return made up to 28/02/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-05-04
dot icon09/02/2004
New director appointed
dot icon30/10/2003
Secretary's particulars changed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon09/09/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon03/05/2003
Return made up to 28/02/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-05-04
dot icon23/02/2003
Auditor's resignation
dot icon09/02/2003
Accounting reference date shortened from 05/01/03 to 30/04/02
dot icon07/11/2002
Full accounts made up to 2002-01-05
dot icon05/09/2002
Director's particulars changed
dot icon14/07/2002
Accounting reference date shortened from 31/03/02 to 05/01/02
dot icon24/04/2002
Return made up to 28/02/02; no change of members
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Registered office changed on 13/02/02 from: castle house 21-23 station road barnet hertfordshire EN5 1PA
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon04/11/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New secretary appointed
dot icon15/10/2001
Full accounts made up to 2001-04-01
dot icon05/04/2001
Auditor's resignation
dot icon03/04/2001
Auditor's resignation
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-02
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon23/03/2000
Return made up to 28/02/00; full list of members
dot icon23/03/2000
Secretary's particulars changed;director's particulars changed
dot icon23/03/2000
Registered office changed on 24/03/00
dot icon23/03/2000
Location of register of members address changed
dot icon23/03/2000
Location of debenture register address changed
dot icon01/12/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon22/09/1999
Full accounts made up to 1999-04-04
dot icon27/05/1999
New director appointed
dot icon23/05/1999
Registered office changed on 24/05/99 from: 3 reliant house oakmere mews oakmere lane potters bar hertfordshire EN6 5DT
dot icon08/04/1999
Return made up to 28/02/99; full list of members
dot icon23/02/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-03-29
dot icon08/06/1998
Particulars of mortgage/charge
dot icon25/05/1998
Declaration of assistance for shares acquisition
dot icon02/04/1998
Return made up to 28/02/98; full list of members
dot icon02/04/1998
Secretary's particulars changed
dot icon02/04/1998
Location of register of members address changed
dot icon02/04/1998
Location of debenture register address changed
dot icon11/03/1998
New director appointed
dot icon21/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon21/06/1997
New director appointed
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Declaration of assistance for shares acquisition
dot icon24/05/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
Director resigned
dot icon24/05/1997
Director resigned
dot icon24/05/1997
Director resigned
dot icon24/05/1997
Director resigned
dot icon22/05/1997
Auditor's resignation
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Registered office changed on 16/05/97 from: 16 westminster court hipley street old woking surrey GU22 9LG
dot icon06/05/1997
Declaration of assistance for shares acquisition
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Secretary resigned
dot icon26/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon23/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon06/01/1997
Particulars of mortgage/charge
dot icon01/01/1997
Particulars of mortgage/charge
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon30/03/1996
Location of register of members (non legible)
dot icon26/03/1996
Return made up to 28/02/96; full list of members
dot icon27/12/1995
Full accounts made up to 1995-02-26
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Declaration of assistance for shares acquisition
dot icon06/11/1995
Ad 30/10/95--------- £ si 82000@1=82000 £ ic 1556435/1638435
dot icon06/11/1995
Accounting reference date shortened from 28/02 to 30/12
dot icon06/11/1995
Registered office changed on 07/11/95 from: little gaddesden berkhamsted hertfordshire HP4 1TA
dot icon06/11/1995
Auditor's resignation
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon02/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/09/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Return made up to 28/02/95; no change of members
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon19/02/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Secretary resigned
dot icon12/10/1994
Full accounts made up to 1994-02-27
dot icon14/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon27/03/1994
Return made up to 28/02/94; full list of members
dot icon27/03/1994
Director's particulars changed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Ad 28/02/94--------- £ si 500000@1=500000 £ ic 1056435/1556435
dot icon10/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon20/02/1994
New director appointed
dot icon08/02/1994
Ad 06/01/94--------- £ si 30000@1=30000 £ ic 1026435/1056435
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon01/02/1994
Particulars of mortgage/charge
dot icon30/01/1994
Secretary resigned
dot icon11/01/1994
New secretary appointed
dot icon09/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Full accounts made up to 1993-02-28
dot icon16/06/1993
Return made up to 15/05/93; full list of members
dot icon16/06/1993
Director's particulars changed
dot icon15/03/1993
Registered office changed on 16/03/93 from: springwell barn sewell dunstable bedfordshire LU6 1RY
dot icon01/11/1992
Full accounts made up to 1992-02-23
dot icon20/09/1992
Particulars of mortgage/charge
dot icon16/09/1992
Particulars of mortgage/charge
dot icon14/09/1992
Particulars of mortgage/charge
dot icon24/08/1992
Ad 07/08/92--------- £ si 438200@1=438200 £ ic 588235/1026435
dot icon24/08/1992
Nc inc already adjusted 07/08/92
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon28/06/1992
Return made up to 15/05/92; no change of members
dot icon28/06/1992
Secretary's particulars changed;director's particulars changed
dot icon02/06/1992
Registered office changed on 03/06/92 from: peat house 1 commercial street bradford west yorks BD1 4AS
dot icon14/02/1992
Particulars of mortgage/charge
dot icon10/02/1992
Auditor's resignation
dot icon11/09/1991
Director resigned
dot icon08/09/1991
Full accounts made up to 1991-02-24
dot icon05/08/1991
Registered office changed on 06/08/91 from: peat house 1 commercial street forster square west yorks. BD1 4AS
dot icon09/07/1991
Return made up to 15/05/91; no change of members
dot icon04/07/1991
Director resigned;new director appointed
dot icon23/04/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon09/08/1990
Return made up to 15/05/90; full list of members
dot icon09/07/1990
Ad 27/04/90--------- £ si 588233@1=588233 £ ic 2/588235
dot icon10/05/1990
Memorandum and Articles of Association
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon01/05/1990
Commission payable relating to shares
dot icon30/04/1990
Particulars of mortgage/charge
dot icon19/02/1990
Accounting reference date notified as 28/02
dot icon13/11/1989
New director appointed
dot icon08/10/1989
Certificate of change of name
dot icon01/10/1989
New director appointed
dot icon28/08/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/05/2009
dot iconLast change occurred
02/05/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/05/2009
dot iconNext account date
02/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayes, Colin Michael
Director
11/11/1999 - 03/10/2001
51
Anand, Rooney
Director
03/10/2001 - 17/03/2010
97
Gillis, Neil Duncan
Director
03/10/2001 - 29/08/2003
107
Franks, David Louis
Director
24/02/1994 - 30/10/1995
22
Shallow, Michael St John
Director
03/10/2001 - 31/12/2005
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY STYLE INNS LIMITED

COUNTRY STYLE INNS LIMITED is an(a) Dissolved company incorporated on 21/08/1989 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY STYLE INNS LIMITED?

toggle

COUNTRY STYLE INNS LIMITED is currently Dissolved. It was registered on 21/08/1989 and dissolved on 29/08/2012.

Where is COUNTRY STYLE INNS LIMITED located?

toggle

COUNTRY STYLE INNS LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What is the latest filing for COUNTRY STYLE INNS LIMITED?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.