About

Registered Number: 05508545
Date of Incorporation: 14/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: FIRST RESORT PROPERTY SERVICES LTD, 12a Melbourne Business Court, Pride Park, Derby, DE24 8LZ

 

Based in Derby, Leisure Inn Developments (The Half Way House) Ltd was founded on 14 July 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Roome, Debbie Caroline is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROOME, Debbie Caroline 11 November 2009 31 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 13 March 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 11 July 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 06 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 01 July 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 06 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 01 August 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AR01 - Annual Return 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 09 August 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 17 March 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AP03 - Appointment of secretary 12 November 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2010 Outstanding

N/A

Debenture 26 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.