This company is commonly known as The Boot Inn (orleton) Limited. The company was founded 17 years ago and was given the registration number 05872431. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE BOOT INN (ORLETON) LIMITED |
---|---|---|
Company Number | : | 05872431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Secretary | 11 July 2006 | Active |
26-28, Goodall Street, Walsall, WS1 1QL | Director | 19 March 2008 | Active |
Overbrook, Naunton, GL54 3AX | Director | 19 March 2008 | Active |
10, Moathouse Close, Acton Trussell, Stafford, ST17 0QY | Director | 01 April 2008 | Active |
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Director | 11 July 2006 | Active |
Helen Tasker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Charles Benedict Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Paul Ralph Sherwin Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-30 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-27 | Resolution | Resolution. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Officers | Change person director company with change date. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.