Company NameKimberley Hotels Limited
Company StatusDissolved
Company Number02771219
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 5 months ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)
Previous NameLiquistox Limited

Business Activity

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

Directors

Director NameMr James Robert Stillion
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(same day as company formation)
RoleHotel Management
Correspondence AddressMount Richmond Estate PO Box 96
Rai Valley
Marlborough 7145
New Zealand
Director NameMalcolm Stillion
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 24 September 2009)
RoleTelecommunications Consultant
Correspondence AddressMount Richmond Estate PO Box 96
Rai Valley
Marlborough 7145
New Zealand
Secretary NameMalcolm Stillion
NationalityBritish
StatusClosed
Appointed07 January 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 24 September 2009)
RoleTelecommunications Consultant
Correspondence AddressMount Richmond Estate PO Box 96
Rai Valley
Marlborough 7145
New Zealand
Director NameElma Stillion
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 24 September 2009)
RoleClerical Assistant
Correspondence AddressMount Richmond Estate PO Box 96
Rai Valley
Marlborough 7145
New Zealand
Secretary NameMr Richard John Sitillion
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address176 Newton Road
Rushden
Northamptonshire
NN10 0SZ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£942,048
Cash£1,027,466
Current Liabilities£85,418

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
24 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from concourse house 432 dewsbury road leeds LS11 7DF (1 page)
14 January 2009Appointment of a voluntary liquidator (6 pages)
14 January 2009Registered office changed on 14/01/2009 from dte house hollins mount bury BL9 8AT (1 page)
19 May 2008Registered office changed on 19/05/2008 from c/o blaeford gordon and co LTD 41 galgate barnard castle county durham DL12 8EJ (1 page)
16 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Declaration of solvency (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 176 newton road rushden northamptonshire NN10 0SZ (1 page)
22 April 2008Director's change of particulars / james stillion / 29/02/2008 (1 page)
22 April 2008Director's change of particulars / elma stillion / 29/03/2008 (1 page)
22 April 2008Director and secretary's change of particulars / malcolm stillion / 29/03/2008 (1 page)
13 February 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Return made up to 07/12/07; full list of members (4 pages)
10 December 2007Director's particulars changed (1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Registered office changed on 27/07/07 from: the buck hotel reeth richmond north yorkshire DL11 6SW (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 December 2006Return made up to 07/12/06; full list of members (4 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 December 2005Return made up to 07/12/05; full list of members (4 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 December 2004Return made up to 07/12/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 December 2003Return made up to 07/12/03; full list of members (8 pages)
17 December 2002Return made up to 07/12/02; full list of members (8 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
17 January 2002Return made up to 07/12/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 January 2001 (8 pages)
20 December 2000Return made up to 07/12/00; no change of members (7 pages)
2 October 2000Particulars of mortgage/charge (4 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 December 1999Return made up to 07/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1999Accounts for a small company made up to 31 January 1999 (8 pages)
17 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
27 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
12 December 1997Return made up to 07/12/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Ad 24/10/95-26/10/95 £ si 120250@1 (2 pages)
23 November 1995£ nc 250000/271000 20/10/95 (1 page)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 November 1995Memorandum and Articles of Association (8 pages)
1 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 October 1995£ nc 24876250/24897250 20/10/95 (1 page)
24 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 August 1995Ad 02/08/95--------- £ si 2000@1=2000 £ ic 21250/23250 (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Memorandum and Articles of Association (8 pages)
1 July 1995Company name changed liquistox LIMITED\certificate issued on 03/07/95 (4 pages)