MANSFIELD INNS LIMITED

Register to unlock more data on OkredoRegister

MANSFIELD INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00186448

Incorporation date

15/12/1922

Size

Dormant

Contacts

Registered address

Registered address

Marston's House, Brewery Road, Wolverhampton WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1922)
dot icon14/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2010
First Gazette notice for voluntary strike-off
dot icon19/08/2010
Application to strike the company off the register
dot icon16/08/2010
Statement of capital on 2010-08-16
dot icon16/08/2010
Statement by Directors
dot icon16/08/2010
Solvency Statement dated 30/07/10
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon26/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/01/2010
Accounts for a dormant company made up to 2009-10-03
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon01/04/2009
Director appointed andrew andonis andrea
dot icon31/03/2009
Appointment Terminated Director paul inglett
dot icon12/03/2009
Accounts made up to 2008-10-04
dot icon24/09/2008
Return made up to 20/09/08; full list of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Location of register of members
dot icon27/02/2008
Accounts made up to 2007-09-29
dot icon08/11/2007
Registered office changed on 08/11/07 from: .., marston's house brewery road wolverhampton WV1 4JT
dot icon24/10/2007
Return made up to 20/09/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: marston's house wolverhampton WV1 4JT
dot icon28/02/2007
Secretary's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: albany house wolverhampton & dudley breweries albany house albany road wolverhampton WV1 4JT
dot icon02/01/2007
Accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 20/09/06; full list of members
dot icon22/11/2006
Location of register of members
dot icon22/11/2006
Location of debenture register
dot icon22/11/2006
Registered office changed on 22/11/06 from: wolverhampton & dudley breweries LTD, p o box 26 park brewery wolverhampton west midlands WV1 4NY
dot icon01/03/2006
Accounts made up to 2005-10-01
dot icon28/11/2005
Return made up to 20/09/05; full list of members
dot icon05/09/2005
Secretary resigned
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Accounts made up to 2004-10-02
dot icon16/11/2004
New secretary appointed
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon07/06/2004
Secretary's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon20/05/2004
Director's particulars changed
dot icon27/03/2004
Declaration of assistance for shares acquisition
dot icon27/03/2004
Resolutions
dot icon27/03/2004
Resolutions
dot icon14/02/2004
Accounts made up to 2003-09-27
dot icon06/10/2003
Return made up to 20/09/03; full list of members
dot icon04/03/2003
New director appointed
dot icon11/02/2003
Auditor's resignation
dot icon14/01/2003
Accounts made up to 2002-09-28
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon01/07/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon10/04/2002
Accounts made up to 2001-09-29
dot icon22/03/2002
Director resigned
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon24/09/2001
Director's particulars changed
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon09/04/2001
Director resigned
dot icon27/09/2000
Return made up to 20/09/00; full list of members
dot icon27/09/2000
Registered office changed on 27/09/00
dot icon06/07/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-03-27
dot icon03/04/2000
Declaration of assistance for shares acquisition
dot icon07/03/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Registered office changed on 25/01/00 from: littleworth, mansfield NG18 1AB
dot icon25/01/2000
New director appointed
dot icon01/10/1999
Return made up to 20/09/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-28
dot icon19/01/1999
Director resigned
dot icon06/10/1998
Return made up to 20/09/98; full list of members
dot icon24/08/1998
Auditor's resignation
dot icon30/03/1998
Declaration of mortgage charge released/ceased
dot icon09/03/1998
Particulars of mortgage/charge
dot icon03/12/1997
Full accounts made up to 1997-03-29
dot icon21/10/1997
Return made up to 20/09/97; full list of members
dot icon09/07/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New secretary appointed
dot icon08/01/1997
Accounts made up to 1996-03-30
dot icon22/11/1996
Return made up to 20/09/96; no change of members
dot icon23/10/1995
Accounts made up to 1995-04-01
dot icon18/10/1995
Return made up to 20/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 20/09/94; no change of members
dot icon13/10/1994
Accounts made up to 1994-04-02
dot icon09/01/1994
Accounts made up to 1993-03-27
dot icon11/10/1993
Return made up to 20/09/93; no change of members
dot icon15/12/1992
Accounts made up to 1992-03-28
dot icon23/10/1992
Return made up to 20/09/92; full list of members
dot icon23/10/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon17/12/1991
Accounts made up to 1991-03-30
dot icon03/12/1991
Director's particulars changed
dot icon30/10/1991
New director appointed
dot icon02/10/1991
Director resigned
dot icon26/09/1991
Return made up to 20/09/91; full list of members
dot icon09/08/1991
Director resigned
dot icon22/07/1991
Director resigned
dot icon11/01/1991
Return made up to 20/11/90; full list of members
dot icon11/01/1991
Accounts made up to 1990-03-31
dot icon17/10/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Director resigned
dot icon05/04/1990
Director resigned;new director appointed
dot icon02/04/1990
Secretary resigned;new secretary appointed
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 20/09/89; full list of members
dot icon09/10/1989
Resolutions
dot icon20/09/1989
Director resigned
dot icon28/06/1989
Director resigned
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon14/10/1988
Full accounts made up to 1988-04-01
dot icon14/10/1988
Return made up to 13/09/88; full list of members
dot icon05/07/1988
New director appointed
dot icon31/05/1988
Director resigned
dot icon27/05/1988
Resolutions
dot icon18/05/1988
Director resigned
dot icon11/05/1988
Director resigned
dot icon21/04/1988
Director resigned
dot icon29/03/1988
New director appointed
dot icon22/01/1988
Director resigned
dot icon27/10/1987
Return made up to 28/09/87; full list of members
dot icon27/10/1987
Full accounts made up to 1987-04-03
dot icon26/10/1987
Declaration of satisfaction of mortgage/charge
dot icon16/01/1987
Full accounts made up to 1986-03-28
dot icon16/01/1987
Return made up to 08/12/86; full list of members
dot icon28/10/1986
New director appointed
dot icon13/09/1986
New director appointed
dot icon06/08/1979
Accounts made up to 2079-03-31
dot icon28/09/1978
Accounts made up to 2078-03-31
dot icon07/09/1977
Accounts made up to 2076-03-31
dot icon05/09/1977
Accounts made up to 2077-03-31
dot icon15/09/1976
Accounts made up to 2075-03-31
dot icon15/12/1922
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2009
dot iconLast change occurred
03/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/10/2009
dot iconNext account date
03/10/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilham, Paul
Director
22/12/1999 - 30/06/2000
28
Andrea, Andrew Andonis
Director
31/03/2009 - Present
89
Stocks, John Darrell Howard
Director
06/01/1997 - 22/12/1999
12
Chadburn, Richard Fowkes
Director
06/01/1997 - 30/06/1997
5
Womack, Martin
Director
25/01/2002 - 19/06/2002
40

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 MANSFIELD INNS LIMITED

MANSFIELD INNS LIMITED is an(a) Dissolved company incorporated on 15/12/1922 with the registered office located at Marston's House, Brewery Road, Wolverhampton WV1 4JT. There are currently 6 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 MANSFIELD INNS LIMITED?

toggle

MANSFIELD INNS LIMITED is currently Dissolved. It was registered on 15/12/1922 and dissolved on 14/12/2010.

Where is MANSFIELD INNS LIMITED located?

toggle

MANSFIELD INNS LIMITED is registered at Marston's House, Brewery Road, Wolverhampton WV1 4JT.

What does MANSFIELD INNS LIMITED do?

toggle

MANSFIELD INNS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for MANSFIELD INNS LIMITED?

toggle

The latest filing was on 14/12/2010: Final Gazette dissolved via voluntary strike-off.