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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 2009 | Outstanding |
N/A |