About

Registered Number: 02296129
Date of Incorporation: 14/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Famous Inns Ltd was setup in 1988, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
LIQ14 - N/A 03 January 2018
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 24 February 2017
4.20 - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 07 January 2011
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 February 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 16 October 2000
395 - Particulars of a mortgage or charge 15 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 28 January 2000
395 - Particulars of a mortgage or charge 06 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 10 March 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 22 May 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 29 December 1997
395 - Particulars of a mortgage or charge 06 September 1997
395 - Particulars of a mortgage or charge 21 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 21 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 14 December 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 01 February 1996
288 - N/A 28 February 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 19 January 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
CERTNM - Change of name certificate 29 January 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
287 - Change in situation or address of Registered Office 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 08 February 1991
RESOLUTIONS - N/A 30 January 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 20 June 1990
RESOLUTIONS - N/A 09 June 1989
AA - Annual Accounts 09 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1988
288 - N/A 23 September 1988
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Outstanding

N/A

Legal charge 11 September 2000 Outstanding

N/A

Mortgage deed 17 December 1999 Outstanding

N/A

Mortgage deed 14 December 1999 Outstanding

N/A

Legal charge 03 March 1999 Outstanding

N/A

Legal mortgage 21 May 1998 Outstanding

N/A

Legal charge 08 December 1997 Outstanding

N/A

Legal charge 29 August 1997 Outstanding

N/A

Legal charge 11 August 1997 Outstanding

N/A

Legal mortgage 23 December 1996 Outstanding

N/A

Legal charge 13 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.