Company NameStuart Inns Limited
Company StatusDissolved
Company Number07691675
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date22 December 2021 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Lorna Jane Pissarro
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMs Lorna Jane Pissarro
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(9 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 22 December 2021)
RoleMarketing And Design Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent, Hurricane Way
Shotgate
Wickford
Essex
SS11 8YU
Director NameMr Iain James Macmillan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(2 years after company formation)
Appointment Duration8 years, 5 months (closed 22 December 2021)
RoleFood Preparation
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMr Andrew Stuart Macmillan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent, Hurricane Way
Shotgate
Wickford
Essex
SS11 8YU
Director NameMr Oliver Stuart Macmillan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent, Hurricane Way
Shotgate
Wickford
Essex
SS11 8YU

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£251,344
Cash£6,795
Current Liabilities£318,777

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

18 February 2020Liquidators' statement of receipts and payments to 11 February 2020 (19 pages)
28 February 2019Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 February 2019 (1 page)
27 February 2019Statement of affairs (9 pages)
27 February 2019Appointment of a voluntary liquidator (2 pages)
27 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
(1 page)
27 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 January 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 January 2019Termination of appointment of Oliver Stuart Macmillan as a director on 16 January 2019 (1 page)
28 September 2018Termination of appointment of Andrew Stuart Macmillan as a director on 27 September 2018 (1 page)
16 July 2018Director's details changed for Mr Andrew Stuart Macmillan on 16 July 2018 (2 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
16 July 2018Director's details changed for Mr Iain James Macmillan on 16 July 2018 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
26 July 2017Director's details changed for Mrs Lorna Jane Pissarro on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Lorna Jane Pissarro on 26 July 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Director's details changed for Mr Oliver Stuart Macmillan on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Oliver Stuart Macmillan on 12 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mrs Lorna Jane Pissarro on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mrs Lorna Jane Pissarro on 12 July 2016 (2 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
12 July 2016Director's details changed for Mrs Lorna Jane Pissarro on 12 July 2016 (2 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
12 July 2016Secretary's details changed for Mrs Lorna Jane Pissarro on 12 July 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
17 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 229
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 229
(4 pages)
17 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Director's details changed for Miss Lorna Jane Macmillan on 15 July 2014 (2 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54
(9 pages)
28 July 2015Secretary's details changed for Ms Lorna Jane Macmillan on 15 July 2014 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54
(9 pages)
28 July 2015Secretary's details changed for Ms Lorna Jane Macmillan on 15 July 2014 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54
(9 pages)
28 July 2015Director's details changed for Miss Lorna Jane Macmillan on 15 July 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Director's details changed for Miss Lorna Jane Macmillan on 4 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Iain James Macmillan on 4 July 2014 (2 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53
(9 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53
(9 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53
(9 pages)
21 July 2014Director's details changed for Mr Iain James Macmillan on 4 July 2014 (2 pages)
21 July 2014Director's details changed for Miss Lorna Jane Macmillan on 4 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Iain James Macmillan on 4 July 2014 (2 pages)
21 July 2014Director's details changed for Miss Lorna Jane Macmillan on 4 July 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 53
(6 pages)
19 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 53
(6 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
26 July 2013Director's details changed for Mr Iian James Macmillan on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Iian James Macmillan on 25 July 2013 (2 pages)
25 July 2013Appointment of Mr Iian James Macmillan as a director on 25 July 2013 (2 pages)
25 July 2013Appointment of Mr Iian James Macmillan as a director on 25 July 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 January 2013Registered office address changed from 4 & 5 Pegasus Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 4 & 5 Pegasus Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom on 14 January 2013 (1 page)
19 July 2012Director's details changed for Mr Oliver Stuart Macmillan on 15 March 2012 (2 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
19 July 2012Registered office address changed from Unit 4-5 Orion Avenue Pegasus Ipswich IP6 0LW England on 19 July 2012 (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
19 July 2012Registered office address changed from Unit 4-5 Orion Avenue Pegasus Ipswich IP6 0LW England on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mr Oliver Stuart Macmillan on 15 March 2012 (2 pages)
26 April 2012Appointment of Miss Lorna Jane Macmillan as a director on 16 April 2012 (2 pages)
26 April 2012Appointment of Miss Lorna Jane Macmillan as a director on 16 April 2012 (2 pages)
4 July 2011Incorporation (26 pages)
4 July 2011Incorporation (26 pages)