About

Registered Number: 06566980
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years ago)
Registered Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Based in Sheffield Business Park, Rosemary & Thyme Inns Ltd was setup in 2008, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed as Doyle, Sarah Louise, Smith, Oliver James, Online Corporate Secretaries Limited, Online Nominees Limited for Rosemary & Thyme Inns Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Sarah Louise 16 April 2008 - 1
SMITH, Oliver James 16 April 2008 - 1
ONLINE NOMINEES LIMITED 16 April 2008 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 16 April 2008 16 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ14 - N/A 02 January 2020
LIQ03 - N/A 12 June 2019
LIQ03 - N/A 12 June 2018
AD01 - Change of registered office address 04 June 2017
RESOLUTIONS - N/A 26 May 2017
LIQ02 - N/A 26 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AD01 - Change of registered office address 08 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.