Company NameStarman Park Hotel Limited
Company StatusDissolved
Company Number00244820
CategoryPrivate Limited Company
Incorporation Date3 January 1930(94 years, 4 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)
Previous NamesSelsdon Park Hotel Limited(The) and Meridien Park Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlair Patrick Campbell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2007(77 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2
120 Goldburst Terrace
London
NW6 3HR
Director NameEdward John Nixon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(77 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameStarman Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(74 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 02 May 2022)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameJohn Derek Aust
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Pines
Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameMr Michael Alan Sharp
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameMr Basil Allan Sanderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1996)
RoleHotelier
Correspondence AddressSelsdon Park Hotel Addington Road
Sanderstead
South Croydon
Surrey
CR2 8YA
Director NameMr Allan Mark David Norton Sanderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RoleHotelier
Correspondence AddressSelsdon Park Hotel Addington Road
Sanderstead
South Croydon
Surrey
CR2 8YA
Director NameMr David Graham Osborne Hughes
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RolePublic Relations Practitioner
Correspondence AddressConewood
Upper Court Road
Woldingham
Surrey
CR3 7BF
Secretary NameMr Michael Alan Sharp
NationalityBritish
StatusResigned
Appointed15 December 1990(60 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 34 The Avenue
Tadworth
Surrey
KT20 5AT
Secretary NameWilliam Eric Rippingale
NationalityBritish
StatusResigned
Appointed07 July 1993(63 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressWest Lodge Belmont Lane
Hassocks
West Sussex
BN6 9EP
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1997(67 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMr David Martin Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(67 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Secretary NameMr David Martin Reeve
NationalityBritish
StatusResigned
Appointed12 March 1997(67 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameRichard Havelock John Newman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(70 years, 11 months after company formation)
Appointment Duration2 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address298 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed21 December 2000(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2002)
RoleCompany Director
Correspondence Address55 Sun Moor Drive
Skipton
North Yorkshire
BD23 2JS
Director NameIan Lorimer Watt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(71 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2001)
RoleChartered Accountant
Correspondence Address27 Wheat Close
Sandridge
St Albans
Hertfordshire
AL4 9NN
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(71 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2002)
RoleAccountant
Correspondence Address55 Sun Moor Drive
Skipton
North Yorkshire
BD23 2JS
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2002(72 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(72 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed25 January 2002(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(72 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(72 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(74 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Director NameMichael Patrick Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2006(76 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address59 Rue De Dippach Bertrange
Luxembourg
8055
Foreign

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£11,790,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2022Final Gazette dissolved following liquidation (1 page)
2 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
12 January 2022Liquidators' statement of receipts and payments to 7 January 2022 (5 pages)
19 July 2021Liquidators' statement of receipts and payments to 7 July 2021 (5 pages)
27 January 2021Liquidators' statement of receipts and payments to 7 January 2021 (5 pages)
11 November 2020Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages)
17 July 2020Liquidators' statement of receipts and payments to 7 July 2020 (5 pages)
16 March 2020Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages)
15 January 2020Liquidators' statement of receipts and payments to 7 January 2020 (5 pages)
31 July 2019Liquidators' statement of receipts and payments to 7 July 2019 (5 pages)
12 June 2019Resignation of a liquidator (3 pages)
12 June 2019Appointment of a voluntary liquidator (3 pages)
16 May 2019Appointment of a voluntary liquidator (4 pages)
16 May 2019Resignation of a liquidator (3 pages)
23 January 2019Liquidators' statement of receipts and payments to 7 January 2019 (5 pages)
29 July 2018Liquidators' statement of receipts and payments to 7 July 2018 (5 pages)
24 January 2018Liquidators' statement of receipts and payments to 7 January 2018 (5 pages)
26 July 2017Liquidators' statement of receipts and payments to 7 July 2017 (5 pages)
26 July 2017Liquidators' statement of receipts and payments to 7 July 2017 (5 pages)
26 January 2017Liquidators' statement of receipts and payments to 7 January 2017 (5 pages)
26 January 2017Liquidators' statement of receipts and payments to 7 January 2017 (5 pages)
30 August 2016Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 August 2016 (2 pages)
28 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (5 pages)
28 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 7 January 2016 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 7 January 2016 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 7 January 2016 (5 pages)
26 August 2015Appointment of a voluntary liquidator (8 pages)
26 August 2015Appointment of a voluntary liquidator (8 pages)
30 July 2015Liquidators statement of receipts and payments to 7 July 2015 (5 pages)
30 July 2015Liquidators statement of receipts and payments to 7 July 2015 (5 pages)
30 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (5 pages)
30 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (5 pages)
30 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (9 pages)
2 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (9 pages)
2 February 2015Liquidators statement of receipts and payments to 7 January 2015 (9 pages)
2 February 2015Liquidators statement of receipts and payments to 7 January 2015 (9 pages)
30 July 2014Liquidators statement of receipts and payments to 7 July 2014 (9 pages)
30 July 2014Liquidators statement of receipts and payments to 7 July 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (9 pages)
20 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (9 pages)
20 January 2014Liquidators statement of receipts and payments to 7 January 2014 (9 pages)
20 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (9 pages)
20 January 2014Liquidators statement of receipts and payments to 7 January 2014 (9 pages)
2 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (9 pages)
2 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (9 pages)
2 August 2013Liquidators statement of receipts and payments to 7 July 2013 (9 pages)
2 August 2013Liquidators statement of receipts and payments to 7 July 2013 (9 pages)
11 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 7 July 2012 (11 pages)
12 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (11 pages)
12 July 2012Liquidators statement of receipts and payments to 7 July 2012 (11 pages)
12 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (11 pages)
16 January 2012Liquidators statement of receipts and payments to 7 January 2012 (10 pages)
16 January 2012Liquidators statement of receipts and payments to 7 January 2012 (10 pages)
16 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (10 pages)
16 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (10 pages)
13 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN (1 page)
20 July 2009Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN (1 page)
18 July 2009Declaration of solvency (3 pages)
18 July 2009Declaration of solvency (3 pages)
18 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
(1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
7 December 2007Full accounts made up to 31 December 2006 (11 pages)
7 December 2007Full accounts made up to 31 December 2006 (11 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
29 September 2006Return made up to 21/09/06; full list of members (6 pages)
29 September 2006Return made up to 21/09/06; full list of members (6 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
3 April 2006Memorandum and Articles of Association (30 pages)
3 April 2006Memorandum and Articles of Association (30 pages)
24 March 2006Company name changed meridien park hotel LIMITED\certificate issued on 24/03/06 (3 pages)
24 March 2006Company name changed meridien park hotel LIMITED\certificate issued on 24/03/06 (3 pages)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Director resigned (2 pages)
29 December 2005Director resigned (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 July 2004Full accounts made up to 30 June 2003 (17 pages)
21 July 2004Full accounts made up to 30 June 2003 (17 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
16 January 2004Declaration of mortgage charge released/ceased (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Company name changed selsdon park hotel LIMITED(the)\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed selsdon park hotel LIMITED(the)\certificate issued on 16/01/04 (2 pages)
16 January 2004Declaration of mortgage charge released/ceased (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (11 pages)
10 December 2003Particulars of mortgage/charge (11 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
31 July 2003Full accounts made up to 30 June 2002 (18 pages)
31 July 2003Full accounts made up to 30 June 2002 (18 pages)
19 July 2003Nc inc already adjusted 24/06/03 (2 pages)
19 July 2003Nc inc already adjusted 24/06/03 (2 pages)
19 July 2003Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669 (2 pages)
19 July 2003Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669 (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
14 October 2002New director appointed (10 pages)
14 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
27 September 2002Full accounts made up to 1 July 2001 (16 pages)
27 September 2002Full accounts made up to 1 July 2001 (16 pages)
27 September 2002Full accounts made up to 1 July 2001 (16 pages)
12 September 2002Return made up to 01/09/02; full list of members (6 pages)
12 September 2002Return made up to 01/09/02; full list of members (6 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned;director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
7 February 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
7 February 2002Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Declaration of assistance for shares acquisition (20 pages)
17 July 2001Auditor's resignation (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of assistance for shares acquisition (20 pages)
17 July 2001Auditor's resignation (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001Resolutions
  • RES13 ‐ Accession agree/deb 06/07/01
(2 pages)
16 July 2001Resolutions
  • RES13 ‐ Accession agree/deb 06/07/01
(2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 February 2001Full accounts made up to 31 October 2000 (15 pages)
27 February 2001Full accounts made up to 31 October 2000 (15 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
9 February 2001Particulars of mortgage/charge (14 pages)
9 February 2001Particulars of mortgage/charge (14 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
5 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
19 January 2001Return made up to 15/12/00; full list of members (6 pages)
19 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
25 April 2000Full accounts made up to 26 October 1999 (14 pages)
25 April 2000Full accounts made up to 26 October 1999 (14 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (14 pages)
23 December 1999Particulars of mortgage/charge (14 pages)
30 September 1999Full accounts made up to 25 October 1998 (13 pages)
30 September 1999Full accounts made up to 25 October 1998 (13 pages)
29 September 1999Declaration of assistance for shares acquisition (6 pages)
29 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1999Declaration of assistance for shares acquisition (6 pages)
29 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
17 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
19 October 1998Particulars of mortgage/charge (11 pages)
19 October 1998Particulars of mortgage/charge (11 pages)
26 August 1998Full accounts made up to 26 October 1997 (14 pages)
26 August 1998Full accounts made up to 26 October 1997 (14 pages)
5 February 1998Return made up to 15/12/97; full list of members (6 pages)
5 February 1998Return made up to 15/12/97; full list of members (6 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
6 April 1997New director appointed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (1 page)
6 April 1997Registered office changed on 06/04/97 from: selsdon park hotel, sanderstead, surrey CR2 8YA (1 page)
6 April 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: selsdon park hotel, sanderstead, surrey CR2 8YA (1 page)
6 April 1997New director appointed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (1 page)
6 April 1997Director resigned (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 March 1997Declaration of assistance for shares acquisition (4 pages)
24 March 1997Declaration of assistance for shares acquisition (4 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1997Particulars of mortgage/charge (17 pages)
21 March 1997Particulars of mortgage/charge (17 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Full accounts made up to 30 April 1996 (19 pages)
21 February 1997Full accounts made up to 30 April 1996 (19 pages)
5 February 1997Return made up to 15/12/96; no change of members (4 pages)
5 February 1997Return made up to 15/12/96; no change of members (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (21 pages)
4 March 1996Full accounts made up to 30 April 1995 (21 pages)
22 February 1996Return made up to 15/12/95; no change of members (4 pages)
22 February 1996Return made up to 15/12/95; no change of members (4 pages)
22 May 1995Return made up to 15/12/94; full list of members (6 pages)
22 May 1995Return made up to 15/12/94; full list of members (6 pages)
10 February 1995Full accounts made up to 30 April 1994 (22 pages)
10 February 1995Full accounts made up to 30 April 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 March 1994Full accounts made up to 30 April 1993 (21 pages)
11 March 1994Full accounts made up to 30 April 1993 (21 pages)
1 March 1993Full group accounts made up to 30 April 1992 (23 pages)
1 March 1993Full group accounts made up to 30 April 1992 (23 pages)
27 February 1992Full group accounts made up to 30 April 1991 (20 pages)
27 February 1992Full group accounts made up to 30 April 1991 (20 pages)
20 December 1991Return made up to 15/12/91; change of members (7 pages)
20 December 1991Return made up to 15/12/91; change of members (7 pages)
27 March 1991Full group accounts made up to 30 April 1990 (18 pages)
27 March 1991Full group accounts made up to 30 April 1990 (18 pages)
14 March 1990Full group accounts made up to 30 April 1989 (17 pages)
14 March 1990Full group accounts made up to 30 April 1989 (17 pages)
7 February 1989Full group accounts made up to 30 April 1988 (18 pages)
7 February 1989Full group accounts made up to 30 April 1988 (18 pages)
15 January 1988Full accounts made up to 30 April 1987 (17 pages)
15 January 1988Full accounts made up to 30 April 1987 (17 pages)
2 April 1987Full accounts made up to 30 April 1986 (16 pages)
2 April 1987Full accounts made up to 30 April 1986 (16 pages)
7 February 1986Accounts made up to 30 April 1985 (16 pages)
7 February 1986Accounts made up to 30 April 1985 (16 pages)
2 July 1985Accounts made up to 30 April 1984 (16 pages)
2 July 1985Accounts made up to 30 April 1984 (16 pages)
22 October 1984Accounts made up to 30 April 1983 (14 pages)
22 October 1984Accounts made up to 30 April 1983 (14 pages)
25 October 1983Accounts made up to 30 April 1982 (15 pages)
25 October 1983Accounts made up to 30 April 1982 (15 pages)
25 January 1982Accounts made up to 30 April 1981 (12 pages)
25 January 1982Accounts made up to 30 April 1981 (12 pages)
23 December 1980Accounts made up to 30 April 1980 (13 pages)
23 December 1980Accounts made up to 30 April 1980 (13 pages)
16 February 1933Increase in nominal capital (2 pages)
16 February 1933Increase in nominal capital (2 pages)
3 January 1930Incorporation (34 pages)
3 January 1930Incorporation (34 pages)