Company NameHurst Hotels Limited
Company StatusDissolved
Company Number01263523
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Dissolution Date6 November 2007 (16 years, 5 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 Michael Vail Prophet
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(15 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 06 November 2007)
RoleHotelier
Correspondence AddressAmblehurst Hotel
44 Washway Road
Sale
Cheshire
M33 7QZ
Secretary NameLeonard Prophet
NationalityBritish
StatusClosed
Appointed03 February 2005(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address195 Brooklands Road
Sale
Cheshire
M33 3PJ
Director NameLen Prophet
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 September 2004)
RoleHotelier
Correspondence Address195 Brooklands Road
Sale
Cheshire
M33 3PJ
Director NameMr William Malcolm Prophet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 June 2003)
RoleSurveyor Tameside Gen Hospital
Correspondence Address128 Lower Haigh
Marple
Cheshire
Sk6
Director NameAdele Eleanor Tutty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 September 2004)
RoleHotelier
Correspondence Address201 Brooklands Road
Sale
Cheshire
M33 3PJ
Secretary NameMr Michael Vail Prophet
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressAmblehurst Hotel
44 Washway Road
Sale
Cheshire
M33 7QZ

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£149,351
Cash£166,613
Current Liabilities£352,728

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Return made up to 12/12/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: 44 washway road sale cheshire M33 1QZ (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director resigned (1 page)
2 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 12/12/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999Secretary resigned (1 page)
5 January 1999Particulars of mortgage/charge (7 pages)
17 December 1998Return made up to 12/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Return made up to 12/12/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 December 1995Return made up to 12/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 31 March 1995 (16 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)