Company NameWindrush Inns Ltd
Company StatusDissolved
Company Number08845101
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gerard Carroll
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Court Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressOak Tree Court Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Shareholders

1 at £1Gerard Carroll
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
28 January 2014Appointment of Mr Gerrard Carroll as a director on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Gerrard Carroll on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Gerrard Carroll as a director on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Gerrard Carroll on 28 January 2014 (2 pages)
14 January 2014Termination of appointment of Peter Anthony Valaitis as a director on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Peter Anthony Valaitis as a director on 14 January 2014 (1 page)
14 January 2014Incorporation (20 pages)
14 January 2014Incorporation (20 pages)