Company NameInn Securities Ltd
Company StatusDissolved
Company Number02227558
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameBertie Belcher's Brewery Company Limited

Business Activity

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

Directors

Director NameAlexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(2 years, 9 months after company formation)
Appointment Duration14 years, 12 months (closed 06 December 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Kintbury
Berkshire
RG17 9SU
Director NameMrs Louise Anne Bruce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(2 years, 9 months after company formation)
Appointment Duration14 years, 12 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Kintbury
Berkshire
RG17 9SU
Secretary NameMrs Louise Anne Bruce
NationalityBritish
StatusClosed
Appointed31 December 1993(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Kintbury
Berkshire
RG17 9SU
Director NameMr Paul Francis Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThurston House
Weston Road
Bath
BA1 2XU
Secretary NameMr Paul Francis Adams
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House
Weston Road
Bath
BA1 2XU

Location

Registered Address7 Royal Victoria Patriotic
Building Trinity Road
Wandsworth
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,002

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 July 1996Company name changed bertie belcher's brewery company LIMITED\certificate issued on 22/07/96 (2 pages)
29 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)