About

Registered Number: 05916987
Date of Incorporation: 25/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 10 months ago)
Registered Address: Abacus House Rope Walk, Garstang, Preston, Lancs, PR3 1NS,

 

Based in Lancs, Boot Inn (Eskdale) Ltd was setup in 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 5 directors listed as Friel, Caroline Marie, Friel, Caroline Marie, King, Sean Thomas, Dantinnes, Francis Henri, Dantinnes, Susan Lesley for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Caroline Marie 25 August 2010 - 1
KING, Sean Thomas 25 August 2006 - 1
DANTINNES, Francis Henri 25 August 2006 25 August 2010 1
DANTINNES, Susan Lesley 25 August 2006 25 August 2010 1
Secretary Name Appointed Resigned Total Appointments
FRIEL, Caroline Marie 31 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
DISS16(SOAS) - N/A 06 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
395 - Particulars of a mortgage or charge 09 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
225 - Change of Accounting Reference Date 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.