Company NameInn Trouble Recruitment Ltd
Company StatusDissolved
Company Number04419241
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date20 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Louise Park
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 March 2010)
RoleCompany Director
Correspondence Address10 Chetwyn Court
Gresford
Wrexham
LL12 8EG
Wales
Secretary NameMr Adrian John Park
NationalityBritish
StatusClosed
Appointed31 October 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chetwyn Court
Gresford
Wrexham
LL12 8EG
Wales
Director NameMr Adrian John Park
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chetwyn Court
Gresford
Wrexham
LL12 8EG
Wales
Secretary NameClaire Louise Park
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence Address10 Chetwyn Court
Gresford
Wrexham
LL12 8EG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDodleston House
Bell Meadow Business Park
Pulford Chester
Cheshire
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Financials

Year2014
Net Worth-£27,876
Current Liabilities£285,532

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2010Final Gazette dissolved following liquidation (1 page)
20 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2009Completion of winding up (1 page)
20 December 2009Completion of winding up (1 page)
13 February 2008Order of court to wind up (4 pages)
13 February 2008Order of court to wind up (4 pages)
7 December 2007Notice of completion of voluntary arrangement (5 pages)
7 December 2007Notice of completion of voluntary arrangement (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 December 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 May 2006Registered office changed on 25/05/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
20 April 2006Return made up to 03/04/06; full list of members (6 pages)
20 April 2006Return made up to 03/04/06; full list of members (6 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
4 April 2005Company name changed inn trouble consultancy LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed inn trouble consultancy LIMITED\certificate issued on 04/04/05 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
6 November 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Company name changed inn trouble LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed inn trouble LIMITED\certificate issued on 03/09/03 (2 pages)
30 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(6 pages)
30 May 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 June 2002Secretary resigned (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (2 pages)
13 June 2002Company name changed micklefirth LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed micklefirth LIMITED\certificate issued on 13/06/02 (2 pages)
17 April 2002Incorporation (11 pages)