Company NameTrue Country Inns Limited
DirectorsRichard William Gorman and James Robert Paget
Company StatusDissolved
Company Number02681584
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard William Gorman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleMarketing Manager
Correspondence Address16 The Oval
Liss
Hampshire
GU33 7AY
Secretary NameRobert James Raymond Lloyd
NationalityBritish
StatusCurrent
Appointed18 February 1992(3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Cedars Crossways Road
Grayshott
Hindhead
Surrey
GU26 6EL
Director NameJames Robert Paget
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(10 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address27 South Parade
Southsea
Hampshire
PO5 2JF
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Morison Stoneham
805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 July 1999Dissolved (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
8 May 1998Receiver ceasing to act (1 page)
12 May 1997Dissolution deferment (1 page)
12 May 1997Notice to Secretary of State for direction (1 page)
12 May 1997Completion of winding up (1 page)
8 April 1997Receiver's abstract of receipts and payments (2 pages)
22 May 1996Receiver ceasing to act (1 page)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1995Appointment of receiver/manager (2 pages)