Company NameElegant Inns Limited
Company StatusDissolved
Company Number05286068
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)
Dissolution Date4 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrew Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Curzon Close
Curzon Park
Chester
CH4 8AT
Wales
Director NameMarie Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Curzon Close
Curzon Park
Chester
CH4 8AT
Wales
Secretary NameMarie Robinson
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Curzon Close
Curzon Park
Chester
CH4 8AT
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£63,224
Cash£3,417
Current Liabilities£97,657

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Appointment terminated director and secretary marie robinson (1 page)
3 October 2008Appointment Terminated Director and Secretary marie robinson (1 page)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2008Return made up to 15/11/07; no change of members (7 pages)
15 May 2008Return made up to 15/11/07; no change of members (7 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Registered office changed on 02/06/06 from: 34 cuppin street chester CH1 2BN (1 page)
2 June 2006Registered office changed on 02/06/06 from: 34 cuppin street chester CH1 2BN (1 page)
6 January 2006Return made up to 15/11/05; full list of members (7 pages)
6 January 2006Return made up to 15/11/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
26 July 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
15 November 2004Incorporation (12 pages)
15 November 2004Incorporation (12 pages)