Company NameStreck Hotels Limited
Company StatusDissolved
Company Number00322815
CategoryPrivate Limited Company
Incorporation Date6 January 1937(87 years, 4 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamesAscot Hotels Limited and Crest Hotels 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(70 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 16 March 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(70 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 16 March 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(67 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 16 March 2022)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameRoy John Peter Sims
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 1994)
RoleSecretary
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1995)
RoleCommercial Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed14 September 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(57 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed15 April 1994(57 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed15 April 1994(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(58 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSol Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed30 January 1995(58 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed30 January 1995(58 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(58 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(58 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(63 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(63 years, 12 months after company formation)
Appointment Duration6 months (resigned 19 June 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(63 years, 12 months after company formation)
Appointment Duration6 months (resigned 19 June 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(64 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameMr Bernard Charles Hector Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2001(64 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFlat 10
21-23 Palace Gate
London
W8 5LS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed11 July 2001(64 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(64 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2001(64 years, 8 months after company formation)
Appointment Duration2 years, 8 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(65 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(65 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(67 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(69 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address59 Rue De Dippach Bertrange
Luxembourg
8055
Foreign
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(59 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(59 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT

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£4,861,000
Current Liabilities£39,000

Accounts

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

Filing History

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)
5 September 2020Liquidators' statement of receipts and payments to 13 August 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)
27 February 2020Liquidators' statement of receipts and payments to 13 February 2020 (5 pages)
11 September 2019Liquidators' statement of receipts and payments to 13 August 2019 (5 pages)
16 May 2019Appointment of a voluntary liquidator (4 pages)
16 May 2019Resignation of a liquidator (3 pages)
3 March 2019Liquidators' statement of receipts and payments to 13 February 2019 (5 pages)
4 September 2018Liquidators' statement of receipts and payments to 13 August 2018 (5 pages)
5 March 2018Liquidators' statement of receipts and payments to 13 February 2018 (5 pages)
29 January 2018Resignation of a liquidator (3 pages)
30 August 2017Liquidators' statement of receipts and payments to 13 August 2017 (5 pages)
30 August 2017Liquidators' statement of receipts and payments to 13 August 2017 (5 pages)
9 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (9 pages)
9 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (9 pages)
1 September 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 1 September 2016 (6 pages)
1 September 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 1 September 2016 (6 pages)
30 August 2016Liquidators' statement of receipts and payments to 13 August 2016 (9 pages)
30 August 2016Liquidators' statement of receipts and payments to 13 August 2016 (9 pages)
1 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (5 pages)
1 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (5 pages)
1 March 2016Liquidators statement of receipts and payments to 13 February 2016 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 13 August 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 13 August 2015 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 13 August 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 13 February 2015 (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 February 2015 (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 February 2015 (9 pages)
5 September 2014Liquidators statement of receipts and payments to 13 August 2014 (9 pages)
5 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (9 pages)
5 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (9 pages)
27 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (9 pages)
27 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (9 pages)
27 February 2014Liquidators statement of receipts and payments to 13 February 2014 (9 pages)
29 August 2013Liquidators' statement of receipts and payments to 13 August 2013 (9 pages)
29 August 2013Liquidators' statement of receipts and payments to 13 August 2013 (9 pages)
29 August 2013Liquidators statement of receipts and payments to 13 August 2013 (9 pages)
27 February 2013Liquidators' statement of receipts and payments to 13 February 2013 (8 pages)
27 February 2013Liquidators statement of receipts and payments to 13 February 2013 (8 pages)
27 February 2013Liquidators' statement of receipts and payments to 13 February 2013 (8 pages)
23 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 13 February 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)
27 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
21 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2008Registered office changed on 21/02/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
21 February 2008Appointment of a voluntary liquidator (1 page)
21 February 2008Declaration of solvency (3 pages)
21 February 2008Declaration of solvency (3 pages)
21 February 2008Registered office changed on 21/02/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
21 February 2008Appointment of a voluntary liquidator (1 page)
21 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2007Full accounts made up to 31 December 2006 (12 pages)
7 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 November 2007Auditor's resignation (1 page)
22 November 2007Auditor's resignation (1 page)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
31 October 2007Return made up to 19/10/07; 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 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
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 (5 pages)
29 September 2006Return made up to 21/09/06; full list of members (5 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)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Location of register of members (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
5 December 2005Particulars of mortgage/charge (27 pages)
5 December 2005Particulars of mortgage/charge (27 pages)
11 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Secretary's particulars changed (2 pages)
11 February 2005Full accounts made up to 30 June 2004 (11 pages)
11 February 2005Full accounts made up to 30 June 2004 (11 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)
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)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Full accounts made up to 30 June 2003 (12 pages)
25 June 2004Full accounts made up to 30 June 2003 (12 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)
11 June 2004Memorandum and Articles of Association (13 pages)
11 June 2004Memorandum and Articles of Association (13 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
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)
1 May 2003Particulars of mortgage/charge (6 pages)
1 May 2003Particulars of mortgage/charge (6 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
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)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
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)
6 August 2002Particulars of mortgage/charge (7 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Return made up to 01/09/01; full list of members (5 pages)
19 November 2001Return made up to 01/09/01; full list of members (5 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Secretary resigned (1 page)
27 September 2001Company name changed crest hotels LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed crest hotels LIMITED\certificate issued on 27/09/01 (2 pages)
30 July 2001Resolutions
  • RES13 ‐ Accession agree 06/07/01
(3 pages)
30 July 2001Resolutions
  • RES13 ‐ Accession agree 06/07/01
(3 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
22 November 2000Accounts for a dormant company made up to 30 September 2000 (3 pages)
22 November 2000Accounts for a dormant company made up to 30 September 2000 (3 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
14 October 1999Accounts for a dormant company made up to 25 September 1999 (3 pages)
14 October 1999Accounts for a dormant company made up to 25 September 1999 (3 pages)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (3 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (3 pages)
14 September 1998Return made up to 01/09/98; full list of members (5 pages)
14 September 1998Return made up to 01/09/98; full list of members (5 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (17 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (17 pages)
1 October 1997Return made up to 01/09/97; full list of members (5 pages)
1 October 1997Return made up to 01/09/97; full list of members (5 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 October 1996Return made up to 01/09/96; full list of members (5 pages)
11 October 1996Return made up to 01/09/96; full list of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
1 August 1996New secretary appointed (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (1 page)
21 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
21 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
14 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
14 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
14 September 1995Return made up to 01/09/95; full list of members (18 pages)
14 September 1995Return made up to 01/09/95; full list of members (18 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 January 1987Accounts made up to 31 October 1986 (4 pages)
6 January 1987Accounts made up to 31 October 1986 (4 pages)
14 January 1986Accounts made up to 31 October 1985 (2 pages)
14 January 1986Accounts made up to 31 October 1985 (2 pages)
16 January 1937Incorporation (21 pages)
16 January 1937Incorporation (21 pages)
6 January 1937Certificate of incorporation (1 page)
6 January 1937Certificate of incorporation (1 page)