Company NameInnbar:Kitchen Limited
Company StatusDissolved
Company Number05307762
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher James Skinner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bonnar Road
Selsey
West Sussex
PO20 9AP
Director NameTimothy William Skinner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Stoke Road
Guildford
Surrey
GU1 4JN
Secretary NameTimothy William Skinner
NationalityBritish
StatusClosed
Appointed26 March 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Stoke Road
Guildford
Surrey
GU1 4JN
Director NameTim Skinner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastgate House
Upper High Street
Guildford
Surrey
GU1 3BY
Director NameScott Walker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Longfield Place
Poulton-Le-Fylde
Lancashire
FY6 7DB
Secretary NameScott Walker
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Longfield Place
Poulton-Le-Fylde
Lancashire
FY6 7DB
Director NamePaul Anthony Mellor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address117 Century Buildings
2 Saint Marys Parsonage
Manchester
Lancashire
M3 2DE
Secretary NameAndrew Mellor
NationalityBritish
StatusResigned
Appointed09 June 2005(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2007)
RoleCellar Manager
Correspondence Address12a Blackpool Road
Poulton Le Filde
Lancashire
FY6N 7QA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,556
Current Liabilities£46,601

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
9 November 2007Statement of affairs (6 pages)
9 November 2007Appointment of a voluntary liquidator (1 page)
9 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2007Registered office changed on 17/10/07 from: 1 bonnar road selsey west sussex PO20 9AP (1 page)
2 April 2007New secretary appointed;new director appointed (1 page)
2 April 2007Registered office changed on 02/04/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
2 April 2007New director appointed (3 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Registered office changed on 13/02/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
13 February 2006Return made up to 08/12/05; full list of members (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 16 eastgate house upper high street guildford GU1 3BY (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)