Company NameAppledale Hotels Limited
Company StatusDissolved
Company Number00411933
CategoryPrivate Limited Company
Incorporation Date1 June 1946(77 years, 11 months ago)
Dissolution Date4 October 2023 (6 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Sharon Anne Nolan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(71 years after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Jeremy Paul Quirk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(71 years after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMiss Johanne Elaine Quirk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(71 years after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2023)
RoleCorporate Auditor
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameConstance Margaret Appleton
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFarmhouse Road
Streatham Vale
London
SW16 5BH
Director NameRobert Llewellyn Appleton
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(45 years, 2 months after company formation)
Appointment Duration3 months (resigned 09 November 1991)
RoleCompany Director
Correspondence AddressFarmhouse Road
Streatham Vale
London
SW16 5BH
Secretary NameConstance Margaret Appleton
NationalityBritish
StatusResigned
Appointed06 August 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFarmhouse Road
Streatham Vale
London
SW16 5BH
Director NameColin Charles Dalton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(45 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1992)
RoleCompany Director
Correspondence Address8 Trindles Road
South Nutfield
Redhill
Surrey
RH1 4JN
Director NameDavid John Grafham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Curlew Close
Selsdon
South Croydon
Surrey
CR2 8QT
Director NamePeter William Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1997)
RoleSolicitor
Correspondence Address23 Heddon Street
London
W1R 7LG
Director NameMrs Kathleen Anne Quirk
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 25 May 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Plover Close
Glossop
Derbyshire
SK13 8UB
Secretary NamePeter William Smith
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1997)
RoleSolicitor
Correspondence Address23 Heddon Street
London
W1R 7LG
Director NameTerence Patrick Quirk
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(51 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameTerence Patrick Quirk
NationalityBritish
StatusResigned
Appointed09 July 1997(51 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 February 2014)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

125 at £1Jeremy Quirk
25.00%
Ordinary
125 at £1Johanne Quirk
25.00%
Ordinary
125 at £1Kathleen Quirk
25.00%
Ordinary
125 at £1Sharon Nolan
25.00%
Ordinary

Financials

Year2014
Net Worth£81,439
Cash£72,203
Current Liabilities£4,450

Accounts

Latest Accounts20 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 October

Filing History

18 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Cessation of Sharon Anne Nolan as a person with significant control on 13 May 2019 (1 page)
13 May 2019Change of details for Mr Jeremy Paul Quirk as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Notification of Jeremy Paul Quirk as a person with significant control on 25 May 2017 (2 pages)
3 September 2018Cessation of Kathleen Anne Quirk as a person with significant control on 25 May 2017 (1 page)
3 September 2018Appointment of Mrs Sharon Anne Nolan as a director on 25 May 2017 (2 pages)
3 September 2018Termination of appointment of Kathleen Anne Quirk as a director on 25 May 2017 (1 page)
3 September 2018Appointment of Miss Johanne Elaine Quirk as a director on 25 May 2017 (2 pages)
3 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 September 2018Notification of Johanne Elaine Quirk as a person with significant control on 25 May 2017 (2 pages)
3 September 2018Notification of Sharon Nolan as a person with significant control on 25 May 2017 (2 pages)
3 September 2018Appointment of Mr Jeremy Paul Quirk as a director on 25 May 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(3 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(3 pages)
9 September 2015Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(3 pages)
9 September 2015Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
1 October 2014Termination of appointment of Terence Patrick Quirk as a secretary on 21 February 2014 (1 page)
1 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
1 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
1 October 2014Termination of appointment of Terence Patrick Quirk as a secretary on 21 February 2014 (1 page)
1 October 2014Termination of appointment of Terence Patrick Quirk as a director on 21 February 2014 (1 page)
1 October 2014Termination of appointment of Terence Patrick Quirk as a director on 21 February 2014 (1 page)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
(4 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
(4 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Kathleen Anne Quirk on 15 August 2010 (2 pages)
26 August 2010Director's details changed for Terence Patrick Quirk on 15 August 2010 (2 pages)
26 August 2010Director's details changed for Kathleen Anne Quirk on 15 August 2010 (2 pages)
26 August 2010Secretary's details changed for Terence Patrick Quirk on 16 August 2010 (1 page)
26 August 2010Secretary's details changed for Terence Patrick Quirk on 16 August 2010 (1 page)
26 August 2010Director's details changed for Terence Patrick Quirk on 15 August 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Return made up to 06/08/08; no change of members (7 pages)
24 September 2008Return made up to 06/08/08; no change of members (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 August 2007Return made up to 06/08/07; no change of members (7 pages)
24 August 2007Return made up to 06/08/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2006Return made up to 06/08/06; full list of members (7 pages)
17 August 2006Return made up to 06/08/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2003Return made up to 06/08/03; full list of members (7 pages)
30 July 2003Return made up to 06/08/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
25 April 2002Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 06/08/01; full list of members (6 pages)
3 August 2001Return made up to 06/08/01; full list of members (6 pages)
10 August 2000Return made up to 06/08/00; full list of members (6 pages)
10 August 2000Return made up to 06/08/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Registered office changed on 21/08/98 from: ye olde cheshire cheese longnor buxton derbyshire SK17 0PG (1 page)
21 August 1998Registered office changed on 21/08/98 from: ye olde cheshire cheese longnor buxton derbyshire SK17 0PG (1 page)
14 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
12 September 1996Return made up to 06/08/96; full list of members (6 pages)
12 September 1996Return made up to 06/08/96; full list of members (6 pages)
27 August 1996Return made up to 06/08/95; no change of members (6 pages)
27 August 1996Return made up to 06/08/95; no change of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
31 January 1996Secretary resigned;director resigned (2 pages)
31 January 1996Secretary resigned;director resigned (2 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)