About

Registered Number: 05582951
Date of Incorporation: 04/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2014 (9 years and 8 months ago)
Registered Address: C/O, PURNELLS, Trewoon Poldhu Cove Mullion, Helston, Cornwall, TR12 7JB

 

Established in 2005, Scooby Inns Ltd have registered office in Helston, Cornwall, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The current directors of Scooby Inns Ltd are listed as Hicks, Emma, Hicks, Neal Paul, Little, Emma Roisin, Atkins Ferrie Services Limitd, Hicks, Carole-jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Neal Paul 04 October 2005 - 1
LITTLE, Emma Roisin 11 August 2008 - 1
HICKS, Carole-Jane 04 October 2005 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Emma 08 September 2010 - 1
ATKINS FERRIE SERVICES LIMITD 01 November 2007 19 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
2.34B - N/A 17 August 2012
2.16B - N/A 04 April 2012
2.24B - N/A 04 April 2012
2.23B - N/A 27 September 2011
AD01 - Change of registered office address 12 September 2011
2.12B - N/A 09 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AD01 - Change of registered office address 10 December 2010
AP03 - Appointment of secretary 08 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
MEM/ARTS - N/A 21 October 2005
CERTNM - Change of name certificate 10 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.