Company NameDerbyshire Inns Limited
Company StatusDissolved
Company Number02544528
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Michael Knighton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(9 years after company formation)
Appointment Duration4 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressWoodend
Heads Nook
Carlisle
Cumbria
CA8 9AE
Secretary NameChevonne Anna Knighton
NationalityBritish
StatusClosed
Appointed30 September 1999(9 years after company formation)
Appointment Duration4 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressWoodend
Heads Nook
Carlisle
Cumbria
CA8 9AE
Director NameMr Christopher Croan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleSchool Administrator
Correspondence Address15 Essex Brae
Edinburgh
EH4 6LN
Scotland
Director NameMrs Rosemary Anne Knighton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleTeacher
Correspondence AddressC/O Brunton Park
Warwick Road
Carlisle
CA1 1LL
Director NameMr Stephen Tony Knighton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleDomestic Bursar
Correspondence Address151 Alfreton Road
South Normanton
Alfreton
Derbyshire
DE55 2BL
Secretary NameMr Stephen Tony Knighton
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address151 Alfreton Road
South Normanton
Alfreton
Derbyshire
DE55 2BL
Secretary NameMrs Rosemary Anne Knighton
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 1996)
RoleTeacher
Correspondence AddressC/O Brunton Park
Warwick Road
Carlisle
CA1 1LL
Secretary NameMark Michael Knighton
NationalityBritish
StatusResigned
Appointed13 August 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence AddressWoodend
Heads Nook
Carlisle
Cumbria
CA8 9AE

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,416
Cash£2,438
Current Liabilities£183,859

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
15 November 2002Return made up to 01/10/02; full list of members (6 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
22 February 2002Return made up to 01/10/01; full list of members (6 pages)
5 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 March 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 December 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 1996Secretary resigned (1 page)
26 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: the crown inn old higham alfreton derbyshire DE5 6EH (1 page)
25 September 1996Director resigned (1 page)
15 March 1996Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)