Company NameRunners 95 Limited
Company StatusDissolved
Company Number07420235
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Josephine Amelia Beverley Slayford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Road Mickleham
Nr. Dorking
Surrey
RH5 6DU
Director NameMr Stephen Charles Slayford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Road Mickleham
Nr. Dorking
Surrey
RH5 6DU
Director NameMr James Oliver Slayford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld London Road Mickleham
Dorking
Surrey
RH5 6DU

Location

Registered AddressUnit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth-£316,254
Cash£339,365
Current Liabilities£720,417

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
10 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
13 April 2017Liquidators' statement of receipts and payments to 26 November 2015 (15 pages)
13 April 2017Liquidators' statement of receipts and payments to 26 November 2015 (15 pages)
27 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (14 pages)
27 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (14 pages)
27 January 2015Liquidators statement of receipts and payments to 26 November 2014 (14 pages)
4 December 2013Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Statement of affairs with form 4.19 (4 pages)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Statement of affairs with form 4.19 (4 pages)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
19 October 2012Termination of appointment of James Slayford as a director (1 page)
19 October 2012Termination of appointment of James Slayford as a director (1 page)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)