Company NameStanwade Inns Ltd
Company StatusDissolved
Company Number03210368
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameBushline Property Services Limited

Business Activity

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

Directors

Director NameChristopher Neil Stanford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleDistribution
Correspondence Address76 Iron Mill Lane
Crayford
Kent
DA1 4RR
Director NameMark Patrick Wade
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleDistribution
Correspondence Address3 Hobbs Court
Mill Street
London
SE1 2BG
Secretary NameMark Patrick Wade
NationalityBritish
StatusClosed
Appointed23 October 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleDistribution
Correspondence Address3 Hobbs Court
Mill Street
London
SE1 2BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Kilmarsh Road
Hammersmith
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
22 August 1997Return made up to 11/06/97; full list of members (6 pages)
13 December 1996Ad 01/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 1996Company name changed bushline property services limit ed\certificate issued on 13/12/96 (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 181 queen victoria street london EC4V 4DD (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Incorporation (13 pages)