Windermere
Cumbria
LA23 1EY
Secretary Name | Ann Elizabeth Reekie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Hartshead Farm Rydal Ambleside Cumbria LA22 9LT |
Director Name | Ann Elizabeth Reekie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1993(21 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary/Personal Assistant |
Correspondence Address | Hartshead Farm Rydal Ambleside Cumbria LA22 9LT |
Director Name | Graham Kilburn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1998(26 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Correspondence Address | 35 Bury New Road Sedgley Park Manchester M25 9JY |
Registered Address | 35 Bury New Road Sedgley Park Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £934,943 |
Cash | £197,974 |
Current Liabilities | £122,549 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 May 2002 | Dissolved (1 page) |
---|---|
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2001 | Resignation of a liquidator (1 page) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Declaration of solvency (4 pages) |
10 July 1998 | Company name changed miller howe hotel LIMITED\certificate issued on 13/07/98 (2 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members
|
19 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |