Blundellsands
Liverpool
L23 6WD
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seathwaite Close Blundellsands Liverpool L23 6WD |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 16 October 2017) |
Correspondence Address | Halecroft 253 Hale Road Hale Altrincham Cheshire WA15 8RE |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Michael Scott Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Secretary Name | Alex Langsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Website | www.britanniahotels.com/city-guides/manchester/hotels-in-manchester/ |
---|---|
Telephone | 0161 9048686 |
Telephone region | Manchester |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Britannia Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
3 January 2017 | Registered office address changed from Halecroft 253 Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Manchester M60 2AT on 3 January 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Britannia Hotels Limited on 15 December 2009 (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
5 December 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
18 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
17 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
21 October 2002 | Auditor's resignation (1 page) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
21 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Return made up to 16/12/98; no change of members (5 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
5 February 1996 | Return made up to 16/12/95; no change of members (5 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 109 moss delph lane aughton ormskirk lancs L39 5OY (1 page) |
28 March 1995 | Company name changed quayrock LIMITED\certificate issued on 29/03/95 (4 pages) |