Company NameK C R Inns Limited
Company StatusDissolved
Company Number04850759
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameCamilla Reilly
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Hart Inn
Hamstead Marshall
Newbury
Berkshire
RG20 0HW
Director NameKevin Thomas Reilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Hart Inn
Hamstead Marshall
Newbury
Berkshire
RG20 0HW
Secretary NameCamilla Reilly
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Hart Inn
Hamstead Marshall
Newbury
Berkshire
RG20 0HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,868
Cash£2,824
Current Liabilities£92,802

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved following liquidation (1 page)
16 November 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 10 November 2009 (5 pages)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
26 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2009Statement of affairs with form 4.19 (8 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Statement of affairs with form 4.19 (8 pages)
4 March 2009Registered office changed on 04/03/2009 from norfolk house, 75 bartholomew street, newbury berkshire RG14 5DU (1 page)
4 March 2009Registered office changed on 04/03/2009 from norfolk house, 75 bartholomew street, newbury berkshire RG14 5DU (1 page)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 May 2008Return made up to 30/07/07; full list of members (4 pages)
27 May 2008Return made up to 30/07/07; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
30 May 2007Return made up to 30/07/06; full list of members (2 pages)
30 May 2007Return made up to 30/07/06; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 February 2007Strike-off action suspended (1 page)
20 February 2007Strike-off action suspended (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
4 October 2004Return made up to 30/07/04; full list of members (7 pages)
4 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)