Sporting Lodge Inns Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 24, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03589841
Record last updated Tuesday, April 14, 2015 10:13:02 PM UTC
Official Address Care Of:Rsm Tenon5 Ridge House Drive Festival Park Stoke-On-Trent Staffordshire Tenon St15sj Etruria And Hanley
There are 103 companies registered at this street
Locality Etruria And Hanley
Region England
Postal Code ST15SJ
Sector Bars

Charts

Visits

SPORTING LODGE INNS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-12025-32025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 4, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 4, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 20, 2011 Liquidator's progress report 3589... Liquidator's progress report 3589...
Registry Apr 11, 2011 Liquidator's progress report Liquidator's progress report
Registry May 6, 2010 Change of registered office address Change of registered office address
Registry Mar 19, 2010 Change of registered office address 3589... Change of registered office address 3589...
Registry Mar 18, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 18, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 18, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 2, 2010 Resignation of one Director Resignation of one Director
Registry Mar 2, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 13, 2009 Annual return Annual return
Financials Aug 1, 2009 Annual accounts Annual accounts
Financials Oct 20, 2008 Annual accounts 3589... Annual accounts 3589...
Registry Sep 29, 2008 Annual return Annual return
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Aug 28, 2007 Annual return Annual return
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3589... Declaration of satisfaction in full or in part of a mortgage or charge 3589...
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3589... Declaration of satisfaction in full or in part of a mortgage or charge 3589...
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 2006 Annual return Annual return
Financials Apr 27, 2006 Annual accounts Annual accounts
Registry Jul 8, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Annual return Annual return
Registry Dec 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry May 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2003 Resignation of a director Resignation of a director
Registry Dec 15, 2003 Resignation of a director 3589... Resignation of a director 3589...
Registry Dec 15, 2003 Appointment of a director Appointment of a director
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Oct 25, 2003 Appointment of a director Appointment of a director
Registry Jul 6, 2003 Annual return Annual return
Registry Nov 8, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 22, 2002 Annual accounts Annual accounts
Registry Oct 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3589... Declaration of satisfaction in full or in part of a mortgage or charge 3589...
Registry Jul 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2002 Particulars of a mortgage or charge 3589... Particulars of a mortgage or charge 3589...
Registry Jun 25, 2002 Annual return Annual return
Registry May 3, 2002 Resignation of a director Resignation of a director
Registry May 3, 2002 Appointment of a director Appointment of a director
Registry May 3, 2002 Appointment of a director 3589... Appointment of a director 3589...
Registry May 3, 2002 Resignation of a director Resignation of a director
Registry May 3, 2002 Resignation of a director 3589... Resignation of a director 3589...
Registry Apr 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Jul 9, 2001 Annual return Annual return
Registry May 23, 2001 Resignation of a director Resignation of a director
Registry May 23, 2001 Appointment of a director Appointment of a director
Registry May 23, 2001 Appointment of a director 3589... Appointment of a director 3589...
Registry May 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 24, 2001 Annual accounts Annual accounts
Registry Aug 23, 2000 Annual return Annual return
Registry Oct 28, 1999 Appointment of a director Appointment of a director
Registry Oct 20, 1999 Change of accounting reference date Change of accounting reference date
Registry Jun 23, 1999 Annual return Annual return
Registry Jun 23, 1999 Resignation of a director Resignation of a director
Registry May 7, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1999 Particulars of a mortgage or charge 3589... Particulars of a mortgage or charge 3589...
Registry Feb 19, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 1998 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 1998 Appointment of a secretary Appointment of a secretary
Registry Nov 10, 1998 Resignation of a secretary Resignation of a secretary
Registry Aug 18, 1998 Appointment of a director Appointment of a director
Registry Aug 11, 1998 Appointment of a director 3589... Appointment of a director 3589...
Registry Jul 24, 1998 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)