HENRY'S HOUSE INNS LIMITED

Register to unlock more data on OkredoRegister

HENRY'S HOUSE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04783408

Incorporation date

01/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Horse Street, Chipping Sodbury, South Glos. BS37 6DECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2003)
dot icon08/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Director appointed claire louise jacobs-wintle
dot icon01/06/2009
Return made up to 19/05/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from 77 horse street chipping sodbury S. glocester BS37 6DE england
dot icon19/05/2009
Certificate of change of name
dot icon13/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Secretary's Change of Particulars / claire wintle-mckay / 20/03/2008 / Surname was: wintle-mckay, now: jacobs-wintle; HouseName/Number was: , now: 77; Street was: 31 hatters lane, now: horse street; Region was: south gloucestershir, now: S. glocester; Post Code was: BS37 6AA, now: BS37 6DE; Country was: , now: england
dot icon22/07/2008
Registered office changed on 23/07/2008 from 39 warburton road canford heath poole dorset BH17 8SD
dot icon22/07/2008
Director's Change of Particulars / clinton jacobs / 23/07/2008 / HouseName/Number was: 31, now: 77; Street was: hatters lane, now: horse street; Region was: south gloucestershir, now: S. glocester; Post Code was: BS37 6AA, now: BS37 6DE; Country was: , now: england
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/03/2008
Registered office changed on 19/03/2008 from 31 hatters lane chipping sodbury south gloucestershir BS37 6AA
dot icon09/03/2008
Registered office changed on 10/03/2008 from 39 warburton road canford heath poole dorset BH17 8SD
dot icon09/03/2008
Director's Change of Particulars / clinton jacobs / 10/03/2008 / HouseName/Number was: , now: 31; Street was: 39 warburton road, now: hatters lane; Area was: canford heath, now: ; Post Town was: poole, now: chipping sodbury; Region was: dorset, now: south gloucestershir; Post Code was: BH17 8SD, now: BS37 6AA
dot icon24/05/2007
Return made up to 19/05/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/05/2006
Return made up to 19/05/06; no change of members
dot icon02/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/06/2005
Return made up to 19/05/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon12/11/2003
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon10/06/2003
Director resigned
dot icon01/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Clinton David
Director
02/06/2003 - Present
5
Jacobs-Wintle, Claire Louise
Director
01/08/2009 - Present
4
Larkin, Ann Gwendoline Day
Director
02/06/2003 - 04/06/2003
58
Jacobs-Wintle, Claire Louise
Secretary
02/06/2003 - Present
-

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 HENRY'S HOUSE INNS LIMITED

HENRY'S HOUSE INNS LIMITED is an(a) Dissolved company incorporated on 01/06/2003 with the registered office located at 79 Horse Street, Chipping Sodbury, South Glos. BS37 6DE. There are currently 3 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 HENRY'S HOUSE INNS LIMITED?

toggle

HENRY'S HOUSE INNS LIMITED is currently Dissolved. It was registered on 01/06/2003 and dissolved on 08/11/2010.

Where is HENRY'S HOUSE INNS LIMITED located?

toggle

HENRY'S HOUSE INNS LIMITED is registered at 79 Horse Street, Chipping Sodbury, South Glos. BS37 6DE.

What does HENRY'S HOUSE INNS LIMITED do?

toggle

HENRY'S HOUSE INNS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for HENRY'S HOUSE INNS LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved via compulsory strike-off.