IN-RESORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

IN-RESORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02453402

Incorporation date

17/12/1989

Size

Dormant

Contacts

Registered address

Registered address

The Studio Building, 21 Evesham Street, London W11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1989)
dot icon24/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon03/08/2014
Application to strike the company off the register
dot icon24/04/2014
Termination of appointment of Neil Robson as a director
dot icon24/04/2014
Appointment of Mr Richard Jean Llewellyn Evans as a director
dot icon24/04/2014
Termination of appointment of Michael Charles as a director
dot icon24/04/2014
Termination of appointment of Richard Evans as a director
dot icon24/04/2014
Appointment of Mr Sarabjit Singh Birdi as a director
dot icon24/04/2014
Appointment of Mr Richard Jean Llewellyn Evans as a director
dot icon24/04/2014
Appointment of Miss Theriza Domingo as a secretary
dot icon24/04/2014
Termination of appointment of Richard Evans as a secretary
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/06/2013
Appointment of Mr Richard Jean Llewellyn Evans as a secretary
dot icon16/06/2013
Termination of appointment of Michael Charles as a secretary
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 2012-01-05
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Appointment of Mr Michael Charles as a secretary
dot icon23/06/2011
Appointment of Mr Neil Robson as a director
dot icon23/06/2011
Termination of appointment of Janet Keightley as a secretary
dot icon23/06/2011
Termination of appointment of Janet Keightley as a director
dot icon23/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Paul Aston as a director
dot icon26/04/2010
Appointment of Mr Michael Garfield Charles as a director
dot icon24/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/01/2010
Termination of appointment of Erik Urnes as a director
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/02/2008
Director appointed mr paul aston
dot icon25/02/2008
Appointment terminated director christopher wraight
dot icon28/01/2008
Return made up to 23/01/08; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/02/2007
Return made up to 23/01/07; full list of members
dot icon21/01/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon12/02/2006
Return made up to 18/12/05; full list of members
dot icon12/02/2006
Location of debenture register
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Director's particulars changed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Registered office changed on 25/11/05 from: c/o bevan brittan fleet place house 2 fleet place london EC4M 7RF
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/09/2004
Registered office changed on 15/09/04 from: 1 chancery lane london WC2A 1LF
dot icon05/08/2004
Declaration of assistance for shares acquisition
dot icon05/08/2004
Resolutions
dot icon08/07/2004
Declaration of assistance for shares acquisition
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Memorandum and Articles of Association
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon14/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Registered office changed on 14/05/04 from: unit 1C brunel road mart road industrial estate minehead somerset TA24 5BJ
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Secretary resigned;director resigned
dot icon07/05/2004
Resolutions
dot icon27/01/2004
Return made up to 18/12/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 18/12/02; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Return made up to 18/12/01; full list of members
dot icon21/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Director resigned
dot icon14/01/2001
Return made up to 18/12/00; full list of members
dot icon11/01/2001
Director resigned
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 18/12/99; full list of members
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon07/01/1999
Return made up to 18/12/98; full list of members
dot icon08/11/1998
Director resigned
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 18/12/97; change of members
dot icon16/12/1997
New director appointed
dot icon12/11/1997
Registered office changed on 13/11/97 from: 159 colney heath lane st albans hertfordshire AL4 0TN
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/05/1997
Director resigned
dot icon06/02/1997
Return made up to 18/12/96; full list of members
dot icon19/11/1996
Ad 25/10/96--------- £ si 11@1=11 £ ic 114/125
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Particulars of mortgage/charge
dot icon04/01/1996
Ad 19/12/95--------- £ si 7@1=7 £ ic 107/114
dot icon18/12/1995
Return made up to 18/12/95; full list of members
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon08/05/1995
Ad 20/04/95--------- £ si 105@1=105 £ ic 2/107
dot icon21/01/1995
Return made up to 18/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Resolutions
dot icon01/12/1994
£ nc 100/10000 03/11/94
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
New director appointed
dot icon05/02/1994
Registered office changed on 06/02/94 from: 17 eastfield court st albans herts AL4 9JL
dot icon24/01/1994
Return made up to 18/12/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Return made up to 18/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon10/08/1992
Secretary's particulars changed;director's particulars changed
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon22/01/1992
Return made up to 18/12/91; no change of members
dot icon28/05/1991
Return made up to 31/12/90; full list of members
dot icon04/04/1990
Accounting reference date notified as 31/12
dot icon02/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1990
Registered office changed on 03/01/90 from: 87 victoria street st. Albans herts. AL1 3XX
dot icon17/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Jean Llewellyn
Director
01/04/2014 - Present
13
Urnes, Erik
Director
22/12/2006 - 30/10/2009
12
Evans, Richard Jean Llewellyn
Director
01/04/2014 - 01/04/2014
13
Walker, Michael Frederick
Secretary
03/11/2005 - 06/07/2006
3
Shah, Raj
Secretary
30/04/2004 - 03/11/2005
-

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 IN-RESORT SERVICES LIMITED

IN-RESORT SERVICES LIMITED is an(a) Dissolved company incorporated on 17/12/1989 with the registered office located at The Studio Building, 21 Evesham Street, London W11 4AJ. 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 IN-RESORT SERVICES LIMITED?

toggle

IN-RESORT SERVICES LIMITED is currently Dissolved. It was registered on 17/12/1989 and dissolved on 24/11/2014.

Where is IN-RESORT SERVICES LIMITED located?

toggle

IN-RESORT SERVICES LIMITED is registered at The Studio Building, 21 Evesham Street, London W11 4AJ.

What does IN-RESORT SERVICES LIMITED do?

toggle

IN-RESORT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IN-RESORT SERVICES LIMITED?

toggle

The latest filing was on 24/11/2014: Final Gazette dissolved via voluntary strike-off.