Company NameGateacre Hall Hotel Limited
DirectorWilliam Taylor
Company StatusDissolved
Company Number00708339
CategoryPrivate Limited Company
Incorporation Date17 November 1961(62 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressGreystones 107 Woolton Hill Road
Liverpool
Merseyside
L25 4RE
Secretary NameAngela Taylor
NationalityBritish
StatusCurrent
Appointed31 January 2001(39 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressGreystones
107 Woolton Hill Road
Liverpool
L25 4RE
Director NameMrs Mary Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(29 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressGreystones 107 Woolton Hill Road
Gateacre
Liverpool
Merseyside
L25 4RE
Secretary NameMrs Mary Taylor
NationalityBritish
StatusResigned
Appointed15 July 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressGreystones 107 Woolton Hill Road
Gateacre
Liverpool
Merseyside
L25 4RE
Secretary NameMr Russell Taylor
NationalityBritish
StatusResigned
Appointed07 December 1999(38 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Twickenham Drive
Liverpool
Merseyside
L36 4QG
Director NameMr Russell Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(38 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 February 2001)
RoleJcb Driver
Country of ResidenceEngland
Correspondence Address70 Twickenham Drive
Liverpool
Merseyside
L36 4QG

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£848,422
Cash£55,246
Current Liabilities£263,402

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
26 April 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Registered office changed on 31/03/04 from: gateacre hall hotel halewood road gateacre liverpool L25 5PG (1 page)
29 March 2004Declaration of solvency (4 pages)
23 August 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2003Secretary's particulars changed (1 page)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
25 September 2001Accounts for a small company made up to 30 June 2001 (10 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
28 September 2000Accounts for a small company made up to 30 June 2000 (10 pages)
27 September 2000New director appointed (2 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
19 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
23 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
7 August 1998Return made up to 15/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
24 July 1997Return made up to 15/07/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 29 June 1996 (11 pages)
24 July 1996Return made up to 15/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 24 June 1995 (11 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 July 1995Return made up to 15/07/95; no change of members (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)