Company NameTexas Hotels & Leisure Ltd.
Company StatusDissolved
Company Number01775614
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NamesTexas Hotels & Leisure Limited and Petwood House Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed16 September 1996(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleSecretary
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NamePauline McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1996)
RoleMetal Merchant
Correspondence AddressHobb Hill Farm
Hague Street Whitfield
Glossop
Derbyshire
SK13 8NS
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1996)
RoleHotelier
Correspondence AddressHob Hill Farm
Hague Street
Glossop
Derbyshire
SK13 8NS
Secretary NameJames Mark McDonald
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1996)
RoleHotelier
Correspondence AddressHob Hill Farm
Hague Street
Glossop
Derbyshire
SK13 8NS
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1996)
RoleSecretary
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
8 April 2002Full accounts made up to 31 August 2001 (12 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 September 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 August 1999 (13 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 August 1998 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Full accounts made up to 31 August 1997 (13 pages)
24 July 1997Company name changed petwood house hotel LIMITED\certificate issued on 25/07/97 (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (13 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (3 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Director resigned (1 page)
12 September 1996Company name changed texas hotels & leisure LIMITED\certificate issued on 13/09/96 (2 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
23 April 1996Full accounts made up to 31 August 1995 (14 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1995New director appointed (2 pages)
3 July 1995Full accounts made up to 31 August 1994 (12 pages)