Company NameInn Sense Limited
Company StatusDissolved
Company Number07224143
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Directors

Director NameMr Malcolm Readman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 13 September 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Tavern Beaconsfield Street
Blyth
NE24 2DS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Peter Manion
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Inn
The Village Dunstan
Alnwick
Northumberland
NE66 3SZ
Director NameMr Malcolm Readman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bungalow Netherton Park
Stannington
Morpeth
Northumberland
NE61 6EG
Director NameRicardo Lucio Mesquita Matos
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2010(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 January 2011)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bungalow Netherton Park
Stannington
Morpeth
Northumberland
NE61 6EG

Location

Registered AddressThe Royal Tavern
Beaconsfield Street
Blyth
NE24 2DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
17 February 2011Appointment of Malcolm Readman as a director (3 pages)
17 February 2011Appointment of Malcolm Readman as a director (3 pages)
14 February 2011Termination of appointment of Ricardo Matos as a director (2 pages)
14 February 2011Termination of appointment of Ricardo Matos as a director (2 pages)
14 February 2011Registered office address changed from North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG on 14 February 2011 (2 pages)
25 October 2010Termination of appointment of Malcolm Readman as a director (2 pages)
25 October 2010Termination of appointment of Malcolm Readman as a director (2 pages)
12 October 2010Termination of appointment of Peter Manion as a director (2 pages)
12 October 2010Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 12 October 2010 (2 pages)
12 October 2010Termination of appointment of Peter Manion as a director (2 pages)
12 October 2010Appointment of Ricardo Lucio Mesquita Matos as a director (3 pages)
12 October 2010Appointment of Ricardo Lucio Mesquita Matos as a director (3 pages)
19 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 (1 page)
19 April 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Graham Cowan as a director (1 page)
19 April 2010Termination of appointment of Graham Cowan as a director (1 page)
16 April 2010Appointment of Mr Malcolm Readman as a director (2 pages)
16 April 2010Appointment of Mr Peter Manion as a director (2 pages)
16 April 2010Appointment of Mr Peter Manion as a director (2 pages)
16 April 2010Appointment of Mr Malcolm Readman as a director (2 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-04-15
  • GBP 1
(19 pages)
15 April 2010Incorporation
Statement of capital on 2010-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)