Company NameIn'N'Out Services Limited
Company StatusDissolved
Company Number05263430
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous NamesDipstick Drive-Through Service Limited and In-N-Out Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Christian Stonehouse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Westbrook Farm Bognor Road
Broadbridge Heath
West Sussex
RH12 3PT
Secretary NameJohn Batt
NationalityBritish
StatusClosed
Appointed07 January 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 07 December 2015)
RoleCompany Director
Correspondence Address1 Oak Barn Close
Cranfield
Bedford
Bedfordshire
MK43 0TW
Director NameJohn Batt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 07 December 2015)
RoleCompany Director
Correspondence Address1 Oak Barn Close
Cranfield
Bedford
Bedfordshire
MK43 0TW
Director NameMr David Peter Merifield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameMr Paul Andrew Denham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brackenbury Road
London
W6 0BB
Secretary NameLee Christian Stonehouse
NationalityBritish/American
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOast Cottage
Vann Lake Road Capel
Dorking
Surrey
RH5 5JB
Director NameNat Dicarlo
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleSenior Vice President Investme
Correspondence AddressPO Box 10935
Newport Beach
California 92658
United States
Director NameGuy Liddall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleManaging Director
Correspondence Address44 Ferry Road
Barnes
London
SW13 9PW
Director NameDavid Thomas Jensen
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleOwner Operator Pennzoil 10
Correspondence Address482 Forestlawn Road
Waterloo
Ontario N2k 2j6
Canada
Director NameDavid Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressLodge 25 Overstone Park
Billing Lane
Overstone
Northamptonshire
NN6 0SR
Director NameDanielle Ilyana Gold
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2005(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 24 January 2006)
RoleEnvironmental Consultant
Correspondence Address108 Park Crest
Newport Coast
California 92657
United States
Director NameDavid Arthur Edmonds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(4 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House Newmarket Road
Norwich
Norfolk
NR4 6AR
Director NameAlfred James Bartlett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
RoleChartered Surveyor
Correspondence Address144 Salisbury Road
Moseley
Birmingham
B13 8JZ
Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameThomas Koss Ii
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2010)
RoleCompany Director
Correspondence AddressThe Malting Main Street
Church Stowe
Nothamptonshire
NN7 5SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/-Moorfields Corporate Recovery
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

6.1k at 0.01Stan Hanson [ttee Hftt]
5.54%
Ordinary
5.3k at 0.01Banta Investment Partners Llc
4.76%
Ordinary
4.4k at 0.01Dci Llc
4.01%
Ordinary
-OTHER
33.11%
-
3.7k at 0.01Dennis Scwary (Dms Ttee & Js Ttee Fbo D Schwary Family Trust Uad 10/25/88)
3.35%
Ordinary
26.8k at 0.01Lee Christian Stonehouse
24.24%
Ordinary
3k at 0.01Paul Andrew Denham
2.72%
Ordinary
2.9k at 0.01Ms Mary Taylor [ttree Tftt 05/23/03]
2.61%
Ordinary
2.7k at 0.01Philip C Ulrich And Ms Virginia A Ulrich (Ttee Uftt 03/13/08)
2.46%
Ordinary
2.1k at 0.01Sara Warmington Banta (Swb Ptt No1 1/29/98)
1.88%
Ordinary
2k at 0.01Austy David Junkin
1.77%
Ordinary
1.9k at 0.01Craig S Atkins Iii Trustee Of The Pacific Coast Investments Trust
1.69%
Ordinary
1.7k at 0.01Albert & Ms Georgia A. Gudel (Ttee Fbo Gft 7/7/86)
1.57%
Ordinary
1.7k at 0.01Cal National Bank (Fbo John P Bunkers Ira Acct # Cbj1450)
1.52%
Ordinary
1.5k at 0.01Nat Dicarlo
1.38%
Ordinary
1.5k at 0.01Nico M Vilgiate
1.37%
Ordinary
1.5k at 0.01Tom Koss (Tk Tt 2/16/96)
1.34%
Ordinary
1.4k at 0.01Robert J Parsons & Ms Paulette K Parson (Ttee Pltt)
1.23%
Ordinary
1.3k at 0.01James W Knape & Doriam D Knape (Ttee U/a/t 11/02/98)
1.19%
Ordinary
1.3k at 0.01Albert & Ms Georgia Gudel (Ttee Gudel Charitable Unitrust U/a/d 10/20/2003
1.13%
Ordinary
1.3k at 0.01David Merifield
1.13%
Ordinary

Financials

Year2014
Turnover£1,249,561
Gross Profit-£91,978
Net Worth£1,463,650
Cash£783,891
Current Liabilities£543,928

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
9 September 2014Liquidators statement of receipts and payments to 18 July 2014 (18 pages)
9 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (18 pages)
9 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (18 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (16 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (16 pages)
20 September 2013Liquidators statement of receipts and payments to 18 July 2013 (16 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 July 2012 (12 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 July 2012 (12 pages)
21 September 2012Liquidators statement of receipts and payments to 18 July 2012 (12 pages)
1 September 2011Administrator's progress report to 19 July 2011 (21 pages)
1 September 2011Administrator's progress report to 19 July 2011 (21 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages)
10 March 2011Administrator's progress report to 11 February 2011 (19 pages)
10 March 2011Administrator's progress report to 11 February 2011 (19 pages)
29 October 2010Result of meeting of creditors (2 pages)
29 October 2010Result of meeting of creditors (2 pages)
28 October 2010Result of meeting of creditors (2 pages)
28 October 2010Result of meeting of creditors (2 pages)
20 October 2010Statement of affairs with form 2.14B (22 pages)
20 October 2010Statement of affairs with form 2.14B (22 pages)
12 October 2010Statement of administrator's proposal (50 pages)
12 October 2010Statement of administrator's proposal (50 pages)
24 August 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages)
24 August 2010Appointment of an administrator (1 page)
24 August 2010Appointment of an administrator (1 page)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
10 August 2010Termination of appointment of Thomas Koss Ii as a director (2 pages)
10 August 2010Termination of appointment of Thomas Koss Ii as a director (2 pages)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
27 January 2010Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,104.65
(70 pages)
27 January 2010Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,104.65
(70 pages)
26 January 2010Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,049.77
(20 pages)
26 January 2010Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,049.77
(20 pages)
26 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 1,054.54
(3 pages)
26 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 1,054.54
(3 pages)
18 January 2010Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages)
18 January 2010Director's details changed for Thomas Koss on 19 October 2009 (2 pages)
18 January 2010Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages)
18 January 2010Director's details changed for Thomas Koss on 19 October 2009 (2 pages)
21 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
17 September 2009Director appointed david merifield (2 pages)
17 September 2009Director appointed david merifield (2 pages)
15 June 2009Director's change of particulars / thomas koss / 01/06/2009 (1 page)
15 June 2009Director's change of particulars / thomas koss / 01/06/2009 (1 page)
5 May 2009Full accounts made up to 31 August 2008 (14 pages)
5 May 2009Full accounts made up to 31 August 2008 (14 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=20.53\gbp ic 1020.12/1040.65\ (5 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=12.5\gbp ic 1044.01/1056.51\ (2 pages)
24 April 2009Ad 23/02/09\gbp si [email protected]=13.72\gbp ic 1056.51/1070.23\ (3 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=3.36\gbp ic 1040.65/1044.01\ (2 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=12.5\gbp ic 1044.01/1056.51\ (2 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=20.53\gbp ic 1020.12/1040.65\ (5 pages)
24 April 2009Ad 23/02/09\gbp si [email protected]=13.72\gbp ic 1056.51/1070.23\ (3 pages)
24 April 2009Ad 11/12/08\gbp si [email protected]=3.36\gbp ic 1040.65/1044.01\ (2 pages)
12 January 2009Return made up to 19/10/08; full list of members (44 pages)
12 January 2009Return made up to 19/10/08; full list of members (44 pages)
9 January 2009Ad 13/10/08\gbp si [email protected]=2.27\gbp ic 1016.31/1018.58\ (2 pages)
9 January 2009Ad 13/10/08\gbp si [email protected]=27.69\gbp ic 988.62/1016.31\ (6 pages)
9 January 2009Ad 13/10/08\gbp si [email protected]=2.27\gbp ic 1016.31/1018.58\ (2 pages)
9 January 2009Ad 13/10/08\gbp si [email protected]=27.69\gbp ic 988.62/1016.31\ (6 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2008Ad 22/10/07\gbp si [email protected]=8.14\gbp ic 980.48/988.62\ (3 pages)
5 August 2008Ad 22/10/07\gbp si [email protected]=8.14\gbp ic 980.48/988.62\ (3 pages)
29 July 2008Director appointed thomas koss (2 pages)
29 July 2008Ad 22/10/07\gbp si [email protected]=1.35\gbp ic 877.14/878.49\ (2 pages)
29 July 2008Ad 22/10/07\gbp si [email protected]=0.08\gbp ic 878.49/878.57\ (2 pages)
29 July 2008Ad 22/10/07\gbp si [email protected]=1.35\gbp ic 877.14/878.49\ (2 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=65.41\gbp ic 878.57/943.98\ (7 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=6.67\gbp ic 943.98/950.65\ (2 pages)
29 July 2008Ad 22/10/07\gbp si [email protected]=0.08\gbp ic 878.49/878.57\ (2 pages)
29 July 2008Director appointed thomas koss (2 pages)
29 July 2008Ad 29/04/08\gbp si [email protected]=27.42\gbp ic 961.2/988.62\ (3 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=10.55\gbp ic 950.65/961.2\ (2 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=10.55\gbp ic 950.65/961.2\ (2 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=6.67\gbp ic 943.98/950.65\ (2 pages)
29 July 2008Ad 29/04/08\gbp si [email protected]=27.42\gbp ic 961.2/988.62\ (3 pages)
29 July 2008Ad 03/12/07\gbp si [email protected]=65.41\gbp ic 878.57/943.98\ (7 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 November 2007Return made up to 19/10/07; full list of members (23 pages)
15 November 2007Return made up to 19/10/07; full list of members (23 pages)
4 October 2007Ad 21/08/07--------- £ si [email protected]=10 £ ic 848/858 (2 pages)
4 October 2007Ad 18/06/07--------- £ si [email protected] £ ic 845/845 (2 pages)
4 October 2007Ad 21/08/07--------- £ si [email protected]=10 £ ic 848/858 (2 pages)
4 October 2007Ad 18/06/07--------- £ si [email protected] £ ic 845/845 (2 pages)
4 October 2007Ad 18/06/07--------- £ si [email protected]=3 £ ic 845/848 (2 pages)
4 October 2007Ad 18/06/07--------- £ si [email protected]=3 £ ic 845/848 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=1 £ ic 651/652 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=16 £ ic 668/684 (4 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=10 £ ic 658/668 (2 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=17 £ ic 684/701 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=1 £ ic 651/652 (2 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=19 £ ic 701/720 (4 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=17 £ ic 684/701 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 652/655 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=10 £ ic 658/668 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 655/658 (2 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=36 £ ic 720/756 (6 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=89 £ ic 756/845 (7 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=36 £ ic 720/756 (6 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=19 £ ic 701/720 (4 pages)
8 August 2007Ad 23/04/07--------- £ si [email protected]=89 £ ic 756/845 (7 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=16 £ ic 668/684 (4 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 652/655 (2 pages)
8 August 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 655/658 (2 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
2 February 2007Director resigned (2 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Director resigned (2 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 19/10/06; full list of members (14 pages)
24 January 2007Return made up to 19/10/06; full list of members (14 pages)
10 January 2007Particulars of mortgage/charge (7 pages)
10 January 2007Particulars of mortgage/charge (7 pages)
18 November 2006Particulars of mortgage/charge (7 pages)
18 November 2006Particulars of mortgage/charge (7 pages)
31 October 2006Ad 04/04/06--------- £ si [email protected] £ ic 646/646 (2 pages)
31 October 2006Ad 04/04/06--------- £ si [email protected] £ ic 646/646 (2 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=26 £ ic 541/567 (2 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=5 £ ic 536/541 (3 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=26 £ ic 541/567 (2 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=18 £ ic 567/585 (2 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=18 £ ic 567/585 (2 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=5 £ ic 536/541 (3 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=61 £ ic 585/646 (5 pages)
19 June 2006Ad 04/05/06--------- £ si [email protected]=61 £ ic 585/646 (5 pages)
11 April 2006Ad 31/10/05--------- £ si [email protected]=3 £ ic 533/536 (2 pages)
11 April 2006Ad 31/10/05--------- £ si [email protected]=3 £ ic 533/536 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
7 March 2006Return made up to 19/10/05; full list of members (10 pages)
7 March 2006Return made up to 19/10/05; full list of members (10 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
27 January 2006Ad 19/10/05--------- £ si [email protected]=16 £ ic 391/407 (4 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=29 £ ic 414/443 (2 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=16 £ ic 391/407 (4 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=90 £ ic 443/533 (6 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=90 £ ic 443/533 (6 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=7 £ ic 407/414 (2 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=7 £ ic 407/414 (2 pages)
27 January 2006Ad 19/10/05--------- £ si [email protected]=29 £ ic 414/443 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
28 December 2005Company name changed in-n-out services LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed in-n-out services LIMITED\certificate issued on 28/12/05 (2 pages)
26 October 2005Company name changed dipstick drive-through service l imited\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed dipstick drive-through service l imited\certificate issued on 26/10/05 (2 pages)
10 August 2005Ad 06/05/05--------- £ si [email protected] (2 pages)
10 August 2005Ad 06/05/05--------- £ si [email protected] (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 February 2005Ad 07/01/05--------- £ si [email protected] (2 pages)
7 February 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Ad 07/12/04--------- £ si [email protected] (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Ad 07/01/05--------- £ si [email protected] (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Ad 07/01/05--------- £ si [email protected] (2 pages)
7 February 2005Ad 21/10/04--------- £ si [email protected] (2 pages)
7 February 2005Registered office changed on 07/02/05 from: oast cottage, vann lake road, capel, dorking, surrey RH5 5JB (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Ad 07/12/04--------- £ si [email protected] (2 pages)
7 February 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 February 2005Registered office changed on 07/02/05 from: oast cottage, vann lake road, capel, dorking, surrey RH5 5JB (1 page)
7 February 2005Ad 07/01/05--------- £ si [email protected] (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Ad 21/10/04--------- £ si [email protected] (2 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed;new director appointed (3 pages)
27 October 2004New director appointed (3 pages)
27 October 2004New secretary appointed;new director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
19 October 2004Incorporation (20 pages)
19 October 2004Incorporation (20 pages)