Company NameRufford Inns Limited
Company StatusDissolved
Company Number07998709
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date3 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip William Mee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressRavensthorpe Crow Hill Drive
Mansfield
Notts
NG19 7AE
Director NameMr Nicholas Stewart Rodgers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressRavensthorpe Crow Hill Drive
Mansfield
Notts
NG19 7AE

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2017Final Gazette dissolved following liquidation (1 page)
3 November 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (13 pages)
3 June 2016Liquidators statement of receipts and payments to 24 March 2016 (13 pages)
3 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (13 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Liquidators statement of receipts and payments to 24 March 2015 (11 pages)
5 June 2015Liquidators' statement of receipts and payments to 24 March 2015 (11 pages)
5 June 2015Liquidators' statement of receipts and payments to 24 March 2015 (11 pages)
11 July 2014Registered office address changed from the Old Council Hall 4 Albert Road Queensbury Bradford BD13 1PB United Kingdom on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from the Old Council Hall 4 Albert Road Queensbury Bradford BD13 1PB United Kingdom on 11 July 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 200
(4 pages)
24 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 200
(4 pages)
20 March 2012Incorporation (23 pages)
20 March 2012Incorporation (23 pages)