Company NameInn Leisure Limited
Company StatusDissolved
Company Number00586561
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(54 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(55 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleChartered Accountant
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameDavid Philip Snook
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressOld Dairy House Puddledock Cottage
Puddledock Lane Sutton Poyntz
Weymouth
Dorset
DT3 6LZ
Director NameSally Ann Tiverton Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address16 Courtfield Road
South Kensington
London
SW7 4DA
Director NameMichael Robin Cannon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address16 Courtfield Road
South Kensington
London
SW7 4DA
Director NameVictor William Ashdown
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressWhite Cottage
Saints Road
St Martins
Guernsey
Channel Islands
Director NameIvor Edwin Ashdown
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressLes Pieces Lodge
Forest Road
Forest
Guernsey
Channel
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed27 February 1992(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameTimothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(36 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence AddressDunaway 29 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameRoger Allen Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHempgill
Carriage Drive
Frodsham
Cheshire
WA6 6DR
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(36 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameJohn William Bright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed11 April 1994(36 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(37 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(40 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(42 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2006)
RoleBarrister
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
StatusResigned
Appointed14 May 2001(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(47 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(49 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(49 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(49 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(49 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(53 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £10J. A. Devenish LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(5 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
24 April 2014Consolidation of shares on 2 April 2014 (5 pages)
24 April 2014Consolidation of shares on 2 April 2014 (5 pages)
11 April 2014Resolutions
  • RES13 ‐ Consolidation 02/04/2014
(1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 27 February 2014 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 27 February 2011 (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (10 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (9 pages)
10 December 2006Director resigned (1 page)
28 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
3 March 2006Return made up to 27/02/06; full list of members (3 pages)
23 February 2006Location of register of members (1 page)
17 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
20 April 2005Return made up to 27/02/05; full list of members (3 pages)
16 July 2004New director appointed (4 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
8 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
12 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (5 pages)
22 May 2000Director resigned (1 page)
10 March 2000Return made up to 27/02/00; full list of members (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1999Return made up to 27/02/99; full list of members (13 pages)
4 March 1999Director resigned (1 page)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
11 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (3 pages)
19 March 1998Return made up to 27/02/98; no change of members (12 pages)
1 April 1997Return made up to 27/02/97; no change of members (13 pages)
17 October 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
26 March 1996Return made up to 27/02/96; full list of members (8 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
21 September 1995Particulars of mortgage/charge (76 pages)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 June 1995Full accounts made up to 30 September 1994 (7 pages)
24 March 1995Return made up to 27/02/95; no change of members (8 pages)
15 April 1988Memorandum and Articles of Association (7 pages)