Company NameNew Wilton Hotel Limited
Company StatusDissolved
Company Number01987409
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Ann Boggett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2005)
RoleHotel Operator
Country of ResidenceEngland
Correspondence Address366 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameMr Michael Boggett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2005)
RoleHotel Operator
Country of ResidenceEngland
Correspondence Address366 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Secretary NameMrs Dorothy Ann Boggett
NationalityBritish
StatusClosed
Appointed06 October 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address366 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameAlan Press
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Chapel Road
Manchester
Lancashire
M22 4JN

Location

Registered AddressBaker Tilly 2nd Floor Brazennose
House Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£353,288
Gross Profit£309,237
Net Worth£159,946
Cash£1,476
Current Liabilities£67,437

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
8 October 2003Return made up to 06/10/03; full list of members (7 pages)
5 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
21 June 2003Full accounts made up to 31 August 2002 (14 pages)
19 May 2003Director resigned (2 pages)
27 November 2002Return made up to 06/10/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 August 2001 (14 pages)
15 November 2001Return made up to 06/10/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 August 2000 (13 pages)
3 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(7 pages)
18 May 2000Full accounts made up to 31 August 1999 (15 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (15 pages)
14 October 1998Return made up to 06/10/98; full list of members (7 pages)
2 July 1998Full accounts made up to 31 August 1997 (15 pages)
5 November 1997Return made up to 06/10/97; full list of members (7 pages)
2 July 1997Full accounts made up to 31 August 1996 (17 pages)
27 October 1996Return made up to 06/10/96; full list of members (7 pages)
30 June 1996Full accounts made up to 31 August 1995 (17 pages)
25 October 1995Return made up to 06/10/95; full list of members (16 pages)
21 June 1995Full accounts made up to 31 August 1994 (16 pages)
4 December 1992Return made up to 16/10/92; full list of members (8 pages)
28 May 1992Ad 01/06/86--------- £ si 63998@1 (2 pages)
28 May 1992Ad 29/05/86--------- £ si 15000@1 (2 pages)
28 May 1992Particulars of contract relating to shares (3 pages)
9 October 1991Return made up to 06/10/91; full list of members (8 pages)
28 August 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 August 1991£ ic 100000/70000 15/07/91 £ sr 30000@1=30000 (1 page)
23 October 1990Return made up to 05/09/90; full list of members (5 pages)