Company NameHotelworthy Limited
Company StatusDissolved
Company Number01320575
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 9 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJanet McGivern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleClerk
Correspondence AddressSandham House
Sandham Grove
Heswall
Wirral
CH60 1XN
Wales
Director NameJohn Angelo McGivern
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleEngineer
Correspondence AddressSandham House
Sandham Grove
Heswall
Wirral
CH60 1XN
Wales
Director NamePatricia Moran
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleClerk
Correspondence Address27 Hill Rise View
Aughton
Ormskirk
Lancashire
CH39 3RG
Wales
Director NameTerence Moran
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleEngineer
Correspondence Address27 Hill Rise View
Aughton
Ormskirk
Lancashire
CH39 3RG
Wales
Secretary NameJohn Angelo McGivern
NationalityBritish
StatusClosed
Appointed24 September 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressSandham House
Sandham Grove
Heswall
Wirral
CH60 1XN
Wales

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,376
Cash£402
Current Liabilities£83,010

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Restoration by order of the court (3 pages)
1 March 2012Restoration by order of the court (3 pages)
25 July 2002Dissolved (1 page)
25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2002Liquidators' statement of receipts and payments (6 pages)
14 March 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Liquidators' statement of receipts and payments (6 pages)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Statement of affairs (7 pages)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Statement of affairs (7 pages)
28 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001Registered office changed on 15/02/01 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
25 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 24/09/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 September 1999Return made up to 24/09/99; full list of members (6 pages)
27 September 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
3 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 September 1996Return made up to 24/09/96; full list of members (6 pages)
27 September 1996Return made up to 24/09/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
17 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
8 December 1995Ad 26/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 December 1995Ad 26/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 September 1995Return made up to 24/09/95; no change of members (4 pages)
26 September 1995Return made up to 24/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)