Company NameSleepy Dragon Hotels Limited
Company StatusDissolved
Company Number02479190
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameMaltspeck Limited

Business Activity

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

Directors

Director NameSally Lesley Shaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(3 years after company formation)
Appointment Duration22 years, 4 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressRed House Farm
Barkers Hollow Road, Dutton
Warrington
Cheshire
WA4 4LL
Director NameMr Anthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(24 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barshaw Gardens
Appleton
Warrington
Cheshire
WA4 5FA
Director NameMrs Linda Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 19 January 2009)
RoleSecretary
Correspondence AddressCracked Castle
Skyreholme
Skipton
North Yorkshire
BD23 6DE
Director NameMr David Humphrey Griffith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration4 months (resigned 04 August 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarthmeilio Llangwm
Corwen
Denbighshire
LL21 0PY
Wales
Director NameMrs Philippa Claire Griffith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarthmeilio
Llangwm
Corwen
Denbighshire
Secretary NameMrs Linda Ellis
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressCracked Castle
Skyreholme
Skipton
North Yorkshire
BD23 6DE
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMr Stephen Paul Keepe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 October 2010)
RoleClub Owner
Correspondence AddressRed House Farm
Barkers Hollow Road
Preston On The Hill
Cheshire
WA4 4LL
Director NameMr Kevin Lorne Howatt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address69 Claydon Gardens
Rixton
Cheshire
WA3 6FA

Location

Registered Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

9.8k at 1Anthony Ellis
37.50%
Ordinary
9.8k at 1Stephen Paul Keepe
37.50%
Ordinary
3.3k at 1K Howatt
12.50%
Ordinary
3.3k at 1L Howatt
12.50%
Ordinary

Financials

Year2014
Net Worth-£27,047
Cash£9,353
Current Liabilities£33,431

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
2 December 2014Restoration by order of the court (3 pages)
2 December 2014Restoration by order of the court (3 pages)
2 December 2014Appointment of Mr Anthony Ellis as a director on 21 October 2014 (3 pages)
2 December 2014Appointment of Mr Anthony Ellis as a director on 21 October 2014 (3 pages)
2 December 2014Termination of appointment of Stephen Paul Keepe as a director on 19 October 2010 (2 pages)
2 December 2014Termination of appointment of Stephen Paul Keepe as a director on 19 October 2010 (2 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 June 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
22 June 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
5 February 2009Appointment terminated director linda ellis (1 page)
5 February 2009Appointment terminated secretary linda ellis (1 page)
5 February 2009Appointment terminated director linda ellis (1 page)
5 February 2009Appointment terminated secretary linda ellis (1 page)
29 August 2008Return made up to 09/03/08; full list of members (4 pages)
29 August 2008Return made up to 09/03/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 July 2008Appointment terminated director kevin howatt (1 page)
17 July 2008Appointment terminated director kevin howatt (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
14 October 2005Return made up to 09/03/05; full list of members (9 pages)
14 October 2005Return made up to 09/03/05; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 June 2004Return made up to 09/03/04; full list of members (8 pages)
17 June 2004Return made up to 09/03/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
25 March 2003Return made up to 09/03/03; full list of members (7 pages)
25 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 January 2003Partial exemption accounts made up to 31 October 2002 (7 pages)
20 January 2003Partial exemption accounts made up to 31 October 2002 (7 pages)
5 September 2002Return made up to 09/03/02; full list of members (8 pages)
5 September 2002Return made up to 09/03/02; full list of members (8 pages)
10 April 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
10 April 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
28 June 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 March 1999Return made up to 09/03/99; full list of members (6 pages)
23 March 1999Return made up to 09/03/99; full list of members (6 pages)
20 April 1998Return made up to 09/03/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 April 1998Return made up to 09/03/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 April 1997Return made up to 09/03/97; full list of members (6 pages)
30 April 1997Return made up to 09/03/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 May 1996Return made up to 09/03/96; full list of members (6 pages)
9 May 1996Return made up to 09/03/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
22 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Director's particulars changed (2 pages)
20 April 1994£ nc 100/50000 29/10/93 (1 page)
20 April 1994Ad 29/10/93--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
20 April 1994£ nc 100/50000 29/10/93 (1 page)
20 April 1994Ad 29/10/93--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
29 May 1990Company name changed\certificate issued on 29/05/90 (2 pages)
29 May 1990Company name changed\certificate issued on 29/05/90 (2 pages)
9 March 1990Incorporation (14 pages)
9 March 1990Incorporation (14 pages)