Company NameMemory Inns Limited
Company StatusDissolved
Company Number01545879
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr William John Medhurst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(10 years, 2 months after company formation)
Appointment Duration12 years, 12 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadow Way
Westend
Woking
Surrey
GU24 9JD
Secretary NameDavid Charles Evans
NationalityBritish
StatusClosed
Appointed30 May 2001(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address10 Haywarden Place
Hartley Wintney
Hook
Hampshire
RG27 8UA
Secretary NameMargaret Ann Nisbet
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address34 Malthouse Lane
West End
Woking
Surrey
GU24 9JE
Secretary NameJacqueline Martha Down
NationalityBritish
StatusResigned
Appointed18 April 1996(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address11 Fern Close
Frimley
Camberley
Surrey
GU16 5QU

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£667,558
Gross Profit£391,874
Net Worth£513,320
Cash£131,023
Current Liabilities£84,811

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Total exemption full accounts made up to 31 January 2002 (16 pages)
7 May 2002Return made up to 03/05/02; full list of members (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Full accounts made up to 31 January 2001 (17 pages)
4 July 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 31 January 2000 (17 pages)
28 July 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: sandringham guildford road woking surrey GU22 7QL (1 page)
7 June 2000Return made up to 03/05/00; full list of members (6 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Full accounts made up to 31 January 1999 (17 pages)
1 September 1998Full accounts made up to 31 January 1998 (19 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 January 1997 (19 pages)
21 May 1997Return made up to 03/05/97; no change of members (4 pages)
15 September 1996Full accounts made up to 31 January 1996 (20 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1995Full accounts made up to 31 January 1995 (21 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 03/05/95; change of members (6 pages)