Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | Pauline McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 1996) |
Role | Metal Merchant |
Correspondence Address | Hobb Hill Farm Hague Street Whitfield Glossop Derbyshire SK13 8NS |
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 1996) |
Role | Hotelier |
Correspondence Address | Hob Hill Farm Hague Street Glossop Derbyshire SK13 8NS |
Secretary Name | James Mark McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 1996) |
Role | Hotelier |
Correspondence Address | Hob Hill Farm Hague Street Glossop Derbyshire SK13 8NS |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1996) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 September 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 August 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 July 1997 | Company name changed petwood house hotel LIMITED\certificate issued on 25/07/97 (2 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (3 pages) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
12 September 1996 | Company name changed texas hotels & leisure LIMITED\certificate issued on 13/09/96 (2 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
25 July 1995 | New director appointed (2 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |