Company NameRisboro Hotel Limited
DirectorBrenda Irving
Company StatusDissolved
Company Number02027813
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameBrenda Irving
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleHotelier
Correspondence Address4 Cefn Y Bryn
Llanrhos
Llandudno
LL30 1NH
Wales
Secretary NameLawrence Miles Irving
NationalityBritish
StatusCurrent
Appointed26 September 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address4 Cefn Y Bryn
Llanrhos
Llandudno
LL30 1NH
Wales
Director NameMr Colin Andrew Irving
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 September 2000)
RoleHotelier
Correspondence AddressPen Bryn Llech
Tynygroes
Conwy
Gwynedd
LL32 8TA
Wales
Director NameBrenda Irving
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1998)
RoleHotelier
Correspondence AddressRisboro Hotel
Clement Avenue
Llandudno
North Wales
Ll30
Director NameMr Lawrence Myles Irving
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1998)
RoleHotelier
Correspondence AddressRisboro Hotel
Clement Avenue
Llandudno
Gwynedd
LL30 2ED
Wales
Secretary NameBrenda Irving
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressRisboro Hotel
Clement Avenue
Llandudno
North Wales
Ll30
Secretary NameBrenda Irving
NationalityBritish
StatusResigned
Appointed05 August 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2000)
RoleCompany Director
Correspondence Address115 Deganwy Road
Llandudno
Gwynedd
LL30 1NA
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
19 March 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Statement of affairs (5 pages)
10 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2004Registered office changed on 08/01/04 from: risboro hotel clement avenue llandudno gwynedd LL30 2ED (1 page)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 March 1999Auditor's resignation (1 page)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999New secretary appointed (2 pages)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Director resigned (1 page)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (18 pages)
21 February 1997Return made up to 31/12/96; full list of members (8 pages)
22 November 1996Full accounts made up to 31 March 1996 (18 pages)
28 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)