Company NameTrent Inns Limited
Company StatusDissolved
Company Number01738966
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameRungmist Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(28 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 19 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Keith David Watson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleRegional Managing Director
Correspondence AddressAshley House Over Hampton
Prestwood
Great Missenden
Buckinghamshire
HP16 9BY
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed14 July 2000(17 years after company formation)
Appointment Duration8 years, 7 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(4 pages)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
4 July 2011Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(4 pages)
4 July 2011Director's details changed for Mr William John Payne on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr William John Payne on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr William John Payne on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 14/06/08; full list of members (5 pages)
10 June 2008Return made up to 14/06/08; full list of members (5 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 September 2007Accounts made up to 31 December 2006 (2 pages)
28 July 2007Return made up to 14/06/07; full list of members (5 pages)
28 July 2007Return made up to 14/06/07; full list of members (5 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts made up to 31 December 2005 (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
17 May 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)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Return made up to 14/07/03; full list of members (7 pages)
18 July 2003Return made up to 14/07/03; full list of members (7 pages)
20 May 2003Accounts made up to 27 April 2003 (2 pages)
20 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
9 October 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 October 2002Accounts made up to 28 April 2002 (2 pages)
27 September 2002Accounts made up to 28 April 2001 (2 pages)
27 September 2002Accounts for a dormant company made up to 28 April 2001 (2 pages)
14 July 2002Return made up to 14/07/02; full list of members (7 pages)
14 July 2002Return made up to 14/07/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (6 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
9 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
9 November 2001Accounts made up to 29 April 2001 (2 pages)
6 September 2001Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
6 September 2001Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Return made up to 14/07/01; full list of members (6 pages)
12 February 2001Accounts made up to 30 April 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
9 November 1998Registered office changed on 09/11/98 from: william younger house clarendon park nottingham NG5 1AH (1 page)
9 November 1998Registered office changed on 09/11/98 from: william younger house clarendon park nottingham NG5 1AH (1 page)
21 August 1998Return made up to 14/07/98; no change of members (4 pages)
21 August 1998Return made up to 14/07/98; no change of members (4 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
5 March 1997Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottingham NG5 6BU (1 page)
5 March 1997Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottingham NG5 6BU (1 page)
21 August 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
21 August 1996Accounts made up to 28 April 1996 (2 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
24 January 1996Accounts made up to 30 April 1995 (2 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 August 1995Return made up to 14/07/95; no change of members (4 pages)
16 August 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 July 1983Incorporation (15 pages)
13 July 1983Incorporation (15 pages)