This company is commonly known as Great Northern Inns Limited. The company was founded 31 years ago and was given the registration number 02738233. The firm's registered office is in NOTTINGHAM. You can find them at Charlotte House 19b Market Place, Bingham, Nottingham, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GREAT NORTHERN INNS LIMITED |
---|---|---|
Company Number | : | 02738233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 1992 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS | Secretary | 07 August 1992 | Active |
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS | Director | 07 August 1992 | Active |
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS | Director | 07 August 1992 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 07 August 1992 | Active |
43 Fernwood Drive, Radcliffe On Trent, Nottingham, NG12 1AA | Secretary | 18 May 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 August 1992 | Active |
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB | Corporate Director | 21 February 2012 | Active |
Mr Leslie John Howard | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Mr David Thomas Willans | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-22 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.