Company NameBeer Inns Limited
DirectorsSheila Patricia Hume and Steven George Beel
Company StatusDissolved
Company Number02988795
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameSheila Patricia Hume
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(same day as company formation)
RoleSales Person
Correspondence Address5 Bruckner Gardens
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8EN
Secretary NameKay Ann Furlong
NationalityBritish
StatusCurrent
Appointed10 November 1994(same day as company formation)
RoleSenior Personnel Officer
Correspondence Address90 Mallets Close
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DG
Director NameSteven George Beel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 8 months
RolePub Management
Correspondence Address9 Market Square
Stony Stratford
Milton Keynes
MK11 1BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 October 1999Dissolved (1 page)
9 July 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (6 pages)
5 September 1997Registered office changed on 05/09/97 from: the crown 9 market sqaure stony stratford milton keynes MK11 1BE (1 page)
29 August 1997New director appointed (2 pages)
26 November 1996Return made up to 10/11/96; no change of members (4 pages)
22 July 1996Full accounts made up to 31 August 1995 (11 pages)
22 July 1996Accounting reference date shortened from 30/11/95 to 31/08/95 (1 page)
24 May 1996Return made up to 10/11/95; full list of members (6 pages)