Company NameLockton Inns Limited
Company StatusDissolved
Company Number01338067
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesVerndis Limited and Regent Inns Limited

Business Activity

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

Directors

Secretary NameClaire Rosalind Yarlett
NationalityBritish
StatusClosed
Appointed05 May 1998(20 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Walk
Potters Bar
Herts
EN6 1QE
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenwood 39 Firs Wood Close
Northaw
Hertfordshire
EN6 4BY
Director NameDavid Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2000)
RoleChartered Accountant
Correspondence AddressSquirrels Leap
Bottom Lane, Seer Green
Buckinghamshire
HP9 2UH
Director NameMr Peter Charles Barrett
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address61 Cissbury King South
Woodside Park
London
N12
Director NameMr Alan Charles Cracknell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Selwood Place
Kensington
London
SW7 3QQ
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Director NameWilliam Oscar Francis Wallis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleInsurance Executive
Correspondence AddressSaulgrove House
Long Sutton
Hook
Hampshire
RG29 1SR
Secretary NameMr Clive Royston Watson
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hall Farm Church Lane
Pirbright
Surrey
GU24 0JJ
Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameStephen Edward Haupt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressThe Owls Nest
Market Square, Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameHilda Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(26 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2005)
RoleHR Director
Correspondence AddressBanavie
Rushmere Lane Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameDavid Lee Turner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address37 Hampton Road
Teddington
Middlesex
TW11 0LA

Location

Registered Address2nd Floor Rowley House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
24 April 2009Accounts made up to 28 June 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 March 2008Accounts made up to 30 June 2007 (5 pages)
25 April 2007Accounts made up to 1 July 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page)
21 July 2006Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
7 March 2006Accounts made up to 2 July 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
7 March 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
7 March 2005Accounts made up to 3 July 2004 (5 pages)
7 March 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 May 2004Accounts made up to 5 July 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 5 July 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 5 July 2003 (5 pages)
5 April 2004Return made up to 14/04/04; full list of members (7 pages)
5 April 2004Return made up to 14/04/04; full list of members (7 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 6 July 2002 (5 pages)
8 April 2003Accounts made up to 6 July 2002 (5 pages)
8 April 2003Accounts for a dormant company made up to 6 July 2002 (5 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 May 2002Accounts made up to 30 June 2001 (5 pages)
12 April 2002Return made up to 14/04/02; full list of members (6 pages)
12 April 2002Return made up to 14/04/02; full list of members (6 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Return made up to 14/04/01; full list of members (6 pages)
17 April 2001Return made up to 14/04/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 1 July 2000 (5 pages)
28 February 2001Accounts made up to 1 July 2000 (5 pages)
28 February 2001Accounts for a dormant company made up to 1 July 2000 (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page)
10 May 2000Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page)
18 April 2000Return made up to 14/04/00; full list of members (7 pages)
18 April 2000Return made up to 14/04/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
2 February 2000Accounts for a dormant company made up to 3 July 1999 (5 pages)
2 February 2000Accounts for a dormant company made up to 3 July 1999 (5 pages)
2 February 2000Accounts made up to 3 July 1999 (5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
5 May 1999Return made up to 14/04/99; full list of members (6 pages)
5 May 1999Return made up to 14/04/99; full list of members (6 pages)
29 December 1998Accounts made up to 4 July 1998 (5 pages)
29 December 1998Accounts for a dormant company made up to 4 July 1998 (5 pages)
29 December 1998Accounts for a dormant company made up to 4 July 1998 (5 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
29 December 1997Full accounts made up to 5 July 1997 (7 pages)
29 December 1997Full accounts made up to 5 July 1997 (7 pages)
29 December 1997Full accounts made up to 5 July 1997 (7 pages)
21 April 1997Return made up to 14/04/97; full list of members (6 pages)
21 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1996Full accounts made up to 6 July 1996 (7 pages)
30 October 1996Full accounts made up to 6 July 1996 (7 pages)
30 October 1996Full accounts made up to 6 July 1996 (7 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
20 October 1995Full accounts made up to 1 July 1995 (7 pages)
20 October 1995Full accounts made up to 1 July 1995 (7 pages)
20 October 1995Full accounts made up to 1 July 1995 (7 pages)
1 May 1995Full accounts made up to 2 July 1994 (7 pages)
1 May 1995Full accounts made up to 2 July 1994 (7 pages)
1 May 1995Full accounts made up to 2 July 1994 (7 pages)
9 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 April 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 1994Director's particulars changed (5 pages)
14 April 1993Return made up to 14/04/93; full list of members (6 pages)
6 May 1992Secretary's particulars changed;director's particulars changed (4 pages)
6 May 1992Return made up to 14/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1990Return made up to 30/06/90; full list of members (7 pages)
15 June 1989Return made up to 14/04/89; full list of members (13 pages)
15 June 1989Return made up to 14/04/89; full list of members (13 pages)
24 April 1989Director resigned (1 page)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
6 March 1989Secretary resigned;new secretary appointed (1 page)
6 March 1989Secretary resigned;new secretary appointed (1 page)
9 February 1989New director appointed (1 page)
9 February 1989New director appointed (1 page)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1988Registered office changed on 08/06/88 from: the salisbury hotel 126 high street barnet hertfordshire (2 pages)
8 June 1988Registered office changed on 08/06/88 from: the salisbury hotel 126 high street barnet hertfordshire (2 pages)
31 May 1988Return made up to 31/03/88; full list of members (4 pages)
31 May 1988Return made up to 31/03/88; full list of members (4 pages)
26 July 1986Articles of association (61 pages)
26 July 1986Articles of association (61 pages)
9 May 1986Return made up to 06/05/86; full list of members (4 pages)
9 May 1986Return made up to 06/05/86; full list of members (4 pages)
9 November 1977Incorporation (12 pages)
9 November 1977Certificate of incorporation (1 page)
9 November 1977Certificate of incorporation (1 page)
9 November 1977Incorporation (12 pages)