Company NameHolly Bank Hotel Limited
Company StatusDissolved
Company Number01977106
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameStewart Desmond Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameSusan Margaret Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressHolly Bank Hotel
Derbyshire Road
Sale
Cheshire
M33 3EJ
Secretary NameSusan Margaret Taylor
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressHolly Bank Hotel
Derbyshire Road
Sale
Cheshire
M33 3EJ
Director NameWilliam Johnson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressHolly Bank Hotel
Derbyshire Road
Sale
Cheshire
M33 3EJ

Location

Registered Address1st Floor Northern Assurance
Buildings Albert Square
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,052
Cash£45,574
Current Liabilities£21,565

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
18 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 3RD floor steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 May 1997Director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (14 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 26/02/96
(6 pages)
26 February 1996Registered office changed on 26/02/96 from: 3RD floor stream packet house 76 cross street manchester M2 4JGG (1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)