Company NameM.H. Holdings (Windermere) Limited
Company StatusDissolved
Company Number01017509
CategoryPrivate Limited Company
Incorporation Date13 July 1971(52 years, 10 months ago)
Previous NameMiller Howe Hotel Limited

Business Activity

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

Directors

Director NameMr John Joseph Tovey
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleHotelier
Correspondence AddressMiller Howe Hotel Rayrigg Road
Windermere
Cumbria
LA23 1EY
Secretary NameAnn Elizabeth Reekie
NationalityBritish
StatusCurrent
Appointed30 September 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHartshead Farm
Rydal
Ambleside
Cumbria
LA22 9LT
Director NameAnn Elizabeth Reekie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1993(21 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary/Personal Assistant
Correspondence AddressHartshead Farm
Rydal
Ambleside
Cumbria
LA22 9LT
Director NameGraham Kilburn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(26 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Correspondence Address35 Bury New Road
Sedgley Park
Manchester
M25 9JY

Location

Registered Address35 Bury New Road
Sedgley Park
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£934,943
Cash£197,974
Current Liabilities£122,549

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 May 2002Dissolved (1 page)
25 February 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2001Resignation of a liquidator (1 page)
2 July 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 1998Declaration of solvency (4 pages)
10 July 1998Company name changed miller howe hotel LIMITED\certificate issued on 13/07/98 (2 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 December 1997Return made up to 30/09/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)