SPORTING LODGE INNS LIMITED

Register to unlock more data on OkredoRegister

SPORTING LODGE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03589841

Incorporation date

29/06/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon03/07/2012
Final Gazette dissolved following liquidation
dot icon03/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon05/05/2010
Registered office address changed from C/O Rsm Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 2010-05-06
dot icon18/03/2010
Registered office address changed from The Greyhound Hotel Warrington Road Leigh Lancashire WN7 3XQ on 2010-03-19
dot icon17/03/2010
Statement of affairs with form 4.19
dot icon17/03/2010
Appointment of a voluntary liquidator
dot icon17/03/2010
Resolutions
dot icon01/03/2010
Termination of appointment of Andrew Thurstan as a director
dot icon01/03/2010
Termination of appointment of Andrew Thurstan as a secretary
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon31/07/2009
Accounts made up to 2008-12-31
dot icon19/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/09/2008
Return made up to 30/06/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 30/06/07; full list of members
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon26/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon04/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon20/01/2005
Return made up to 30/06/04; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Particulars of mortgage/charge
dot icon14/12/2003
Secretary resigned;director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Full accounts made up to 2001-12-29
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 30/06/02; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon09/04/2002
Particulars of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2000-12-29
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon08/07/2001
Secretary resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon22/05/2001
Director resigned
dot icon21/05/2001
Registered office changed on 22/05/01 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon23/01/2001
Full accounts made up to 1999-12-29
dot icon22/08/2000
Return made up to 30/06/00; full list of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon19/10/1999
Accounting reference date extended from 31/12/98 to 29/12/99
dot icon22/06/1999
Return made up to 30/06/99; full list of members
dot icon22/06/1999
Director resigned
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon15/11/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon23/07/1998
Certificate of change of name
dot icon29/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Kenneth
Director
22/10/1999 - 22/04/2002
7
Sixsmith, Frances
Director
08/05/2001 - 22/04/2002
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
29/06/1998 - 30/09/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
29/06/1998 - 17/06/1999
1082
Dearden, Jacqueline Anne
Director
08/05/2001 - 23/04/2002
6

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 SPORTING LODGE INNS LIMITED

SPORTING LODGE INNS LIMITED is an(a) Dissolved company incorporated on 29/06/1998 with the registered office located at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ. 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 SPORTING LODGE INNS LIMITED?

toggle

SPORTING LODGE INNS LIMITED is currently Dissolved. It was registered on 29/06/1998 and dissolved on 03/07/2012.

Where is SPORTING LODGE INNS LIMITED located?

toggle

SPORTING LODGE INNS LIMITED is registered at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does SPORTING LODGE INNS LIMITED do?

toggle

SPORTING LODGE INNS LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for SPORTING LODGE INNS LIMITED?

toggle

The latest filing was on 03/07/2012: Final Gazette dissolved following liquidation.