MINE HOST INNS LIMITED

Register to unlock more data on OkredoRegister

MINE HOST INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01831760

Incorporation date

10/07/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1986)
dot icon31/08/2015
Final Gazette dissolved following liquidation
dot icon31/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-09-29
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon10/12/2013
Appointment of a voluntary liquidator
dot icon10/12/2013
Insolvency court order
dot icon10/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-09-29
dot icon08/09/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon30/11/2010
Registered office address changed from , Unit 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX on 2010-12-01
dot icon11/04/2010
Statement of affairs with form 4.19
dot icon11/04/2010
Appointment of a voluntary liquidator
dot icon11/04/2010
Resolutions
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Termination of appointment of Stephen Chadwick as a director
dot icon14/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/01/2010
Director's details changed for Stephen Paul Chadwick on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Roy Fox on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Wayne Anthony Chadwick on 2010-01-14
dot icon20/04/2009
Director appointed stephen paul chadwick
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/01/2009
Return made up to 14/01/09; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 14/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon13/03/2007
Return made up to 14/01/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Secretary resigned;director resigned
dot icon12/06/2006
New secretary appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/01/2006
Return made up to 14/01/06; full list of members
dot icon11/01/2005
Return made up to 14/01/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/05/2003
Registered office changed on 29/05/03 from: c/o voice and co, cumberland house, 32 cumberland street, sheffield S1 4PT
dot icon25/01/2003
Return made up to 14/01/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/01/2002
Return made up to 14/01/02; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon25/01/2001
Return made up to 14/01/01; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon15/02/2000
Return made up to 14/01/00; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/01/1999
Return made up to 14/01/99; full list of members
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon06/01/1998
Return made up to 14/01/98; no change of members
dot icon06/05/1997
New director appointed
dot icon20/03/1997
Accounts for a small company made up to 1996-06-30
dot icon20/03/1997
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon13/02/1997
Return made up to 14/01/97; no change of members
dot icon25/03/1996
Full accounts made up to 1995-06-30
dot icon16/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Declaration of mortgage charge released/ceased
dot icon29/04/1995
Accounts for a small company made up to 1994-06-30
dot icon21/03/1995
Registered office changed on 22/03/95 from: regency house, 75-76 st mary's road, sheffield, S2 4AN
dot icon16/01/1995
Return made up to 14/01/95; full list of members
dot icon27/09/1994
Return made up to 14/01/94; full list of members
dot icon22/06/1994
Director resigned
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon30/11/1993
New director appointed
dot icon02/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1993
Registered office changed on 08/07/93 from: the fountain bar, fountain precinct, leopold street, sheffield, S1 2GZ
dot icon04/04/1993
Return made up to 14/01/93; no change of members
dot icon22/03/1993
Accounts for a small company made up to 1992-06-30
dot icon08/06/1992
Accounts for a small company made up to 1991-06-30
dot icon27/01/1992
Return made up to 14/01/92; no change of members
dot icon29/12/1991
Particulars of mortgage/charge
dot icon31/01/1991
Accounts for a small company made up to 1990-06-30
dot icon31/01/1991
Return made up to 14/01/91; full list of members
dot icon31/10/1990
Director resigned;new director appointed
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 14/12/89; full list of members
dot icon07/11/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon09/04/1989
Registered office changed on 10/04/89 from: lydgate house, lydgate lane, sheffield, S10 5FH
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon15/12/1988
Accounts for a small company made up to 1988-06-30
dot icon31/10/1988
Accounting reference date shortened from 31/10 to 30/06
dot icon28/10/1988
Particulars of mortgage/charge
dot icon28/07/1988
Registered office changed on 29/07/88 from: 31/33 edward street, sheffield, S3 7GA
dot icon24/07/1988
Accounts for a small company made up to 1987-10-31
dot icon24/07/1988
Return made up to 06/06/88; full list of members
dot icon24/04/1988
Secretary resigned;new secretary appointed
dot icon30/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Wd 13/11/87 ad 29/10/87--------- premium £ si 100@1=100 £ ic 200/300
dot icon07/12/1987
Wd 13/11/87 ad 30/10/87--------- premium £ si 100@1=100 £ ic 100/200
dot icon07/12/1987
Nc inc already adjusted
dot icon07/12/1987
Resolutions
dot icon17/11/1987
Resolutions
dot icon17/11/1987
New director appointed
dot icon22/08/1987
Return made up to 01/04/87; full list of members
dot icon22/08/1987
Accounts for a small company made up to 1986-10-31
dot icon30/07/1987
Particulars of mortgage/charge
dot icon11/03/1987
Particulars of mortgage/charge
dot icon05/02/1987
Registered office changed on 06/02/87 from: 44 campo lane, sheffield, S1 2EG
dot icon25/08/1986
Accounts for a small company made up to 1985-10-31
dot icon25/08/1986
Return made up to 21/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beagrie, Nicholas
Director
04/10/1993 - 18/06/1994
2
Chadwick, Jane Wendy
Director
01/05/1997 - 31/05/2006
-
Chadwick, Stephen Paul
Director
10/04/2009 - 01/10/2009
17
Armstrong, Jane Wendy
Secretary
29/07/1993 - 31/05/2006
2
Fox, Roy
Secretary
31/05/2006 - 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 MINE HOST INNS LIMITED

MINE HOST INNS LIMITED is an(a) Dissolved company incorporated on 10/07/1984 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINE HOST INNS LIMITED?

toggle

MINE HOST INNS LIMITED is currently Dissolved. It was registered on 10/07/1984 and dissolved on 31/08/2015.

Where is MINE HOST INNS LIMITED located?

toggle

MINE HOST INNS LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU.

What does MINE HOST INNS LIMITED do?

toggle

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

What is the latest filing for MINE HOST INNS LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved following liquidation.