Company NameCounty Hotels And Inns Limited
Company StatusDissolved
Company Number00424526
CategoryPrivate Limited Company
Incorporation Date28 November 1946(77 years, 5 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(51 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed10 July 1998(51 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(54 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameCharles Frederick Colin Diment
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(45 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 March 1992)
RoleManaging Director
Correspondence Address46 Lucknow Drive
Nottingham
Nottinghamshire
NG3 5EU
Director NameGordon Edward Dunn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address27 Tor Rise
Starkholmes
Matlock
Derbyshire
DE4 3DL
Director NameDavid Barry Jack
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(45 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 1998)
RoleChartered Accountant
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Secretary NameDavid Barry Jack
NationalityBritish
StatusResigned
Appointed09 February 1992(45 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(47 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(51 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£52,652

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
8 June 2000Director resigned (1 page)
7 February 2000Return made up to 01/01/00; full list of members (7 pages)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 March 1999Return made up to 01/02/99; full list of members (15 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
28 July 1998New director appointed (5 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (4 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
10 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Return made up to 09/02/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
12 March 1996Return made up to 09/02/96; full list of members (6 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)