DRIFFIELD INN FOCUS LTD
DONCASTER HOOTERS INN FOCUS LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3HR
Company number 04489816
Status Liquidation
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 14 June 2016; Appointment of a voluntary liquidator; Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 13 July 2016. The most likely internet sites of DRIFFIELD INN FOCUS LTD are www.driffieldinnfocus.co.uk, and www.driffield-inn-focus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Driffield Inn Focus Ltd is a Private Limited Company. The company registration number is 04489816. Driffield Inn Focus Ltd has been working since 18 July 2002. The present status of the company is Liquidation. The registered address of Driffield Inn Focus Ltd is 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . COSENTINO, Antonio is a Secretary of the company. HALE, Phillip is a Director of the company. Secretary WINDER, Susannah Kate has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Philip Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
COSENTINO, Antonio
Appointed Date: 01 August 2003

Director
HALE, Phillip
Appointed Date: 01 August 2009
65 years old

Resigned Directors

Secretary
WINDER, Susannah Kate
Resigned: 31 July 2003
Appointed Date: 24 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 18 July 2002

Director
BARKER, Philip Michael
Resigned: 01 August 2009
Appointed Date: 24 July 2002
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 July 2002
Appointed Date: 18 July 2002

DRIFFIELD INN FOCUS LTD Events

10 Aug 2016
Liquidators statement of receipts and payments to 14 June 2016
09 Aug 2016
Appointment of a voluntary liquidator
13 Jul 2016
Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 13 July 2016
30 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15

29 Jun 2016
Restoration by order of the court
...
... and 32 more events
25 Jul 2002
Registered office changed on 25/07/02 from: 12 york place leeds west yorkshire LS1 2DS
25 Jul 2002
New secretary appointed
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
18 Jul 2002
Incorporation

DRIFFIELD INN FOCUS LTD Charges

12 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…