Company NameMitchell's Hotels (Lancaster) Limited
Company StatusDissolved
Company Number00454105
CategoryPrivate Limited Company
Incorporation Date13 May 1948(75 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roger Mitchell Barker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBrewer
Correspondence AddressBank Farm
Aldcliffe
Lancaster
Lancashire
LA1 5BQ
Director NameWilliam Mitchell Barker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBrewer
Correspondence AddressCrossghyll Cottage Littledale
Lancaster
Lancashire
LA2 9EX
Director NameElizabeth Rosenweig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address91-19 ,68th Avenue
Forest Hills
New York
11375-5723
United States
Secretary NameMr Roger Mitchell Barker
NationalityBritish
StatusCurrent
Appointed21 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBank Farm
Aldcliffe
Lancaster
Lancashire
LA1 5BQ

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£396,659
Cash£19,442
Current Liabilities£183,313

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Registered office changed on 29/10/99 from: 11, moor lane, lancaster LA1 1QB (1 page)
28 October 1999Appointment of a voluntary liquidator (1 page)
28 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1999Declaration of solvency (3 pages)
3 March 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
4 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 January 1997Return made up to 21/12/96; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Return made up to 21/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)