Company NamePennine Inns Limited
Company StatusDissolved
Company Number01401223
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusClosed
Appointed25 February 2000(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameMr Christopher John Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1995)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address8 Spring Gardens
Waddington
Blackburn
Lancashire
BB7 3HH
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed07 September 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameNigel Bryant Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressGothic House 21 Main Street
Barnack
Stamford
Lincolnshire
PE9 3DN
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,704

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
21 September 2005Return made up to 07/09/05; full list of members (7 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Return made up to 07/09/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
13 January 2004Accounting reference date shortened from 01/05/04 to 31/12/03 (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
12 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
17 September 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
7 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
14 October 1999Return made up to 07/09/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
21 October 1998Location of register of members (1 page)
21 October 1998Registered office changed on 21/10/98 from: john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page)
1 October 1998Return made up to 07/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
10 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
17 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
16 September 1996Return made up to 07/09/96; full list of members (6 pages)
26 February 1996Registered office changed on 26/02/96 from: beardsworth street lion brewery blackburn lancashire BB1 5PL (1 page)
26 February 1996Return made up to 07/09/95; change of members; amend (4 pages)
12 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 October 1995Return made up to 07/09/95; no change of members (4 pages)
10 May 1995New director appointed (4 pages)