Company NameGreen House Hotel Limited
Company StatusDissolved
Company Number02831173
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan Ford Gilbertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(same day as company formation)
RoleProperty Developer
Correspondence Address47 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Secretary NameJean Elizabeth Whitton
NationalityBritish
StatusClosed
Appointed16 July 2000(7 years after company formation)
Appointment Duration2 years (closed 13 August 2002)
RoleCompany Director
Correspondence Address5 Westminster Way
Dukinfield
Cheshire
SK16 5BQ
Secretary NameHoward Philip Gruber
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Penny Meadow
Ashton Under Lyne
Lancashire
OL6 6HE
Secretary NameAndrew Sean Gilbertson
NationalityBritish
StatusResigned
Appointed20 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleSecretary
Correspondence Address5 Westminster Way
Richmond Park
Dukinfield
Cheshire
SK16 5BQ
Secretary NameDerek Baxter
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address38b Marple Road
Charlesworth
Glossop
Derbyshire
SK13 5DA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,265
Current Liabilities£13,152

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 29/06/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 October 2000Secretary resigned (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 29/06/98; no change of members (4 pages)
6 November 1997Registered office changed on 06/11/97 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Return made up to 29/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 June 1996Return made up to 29/06/96; no change of members (4 pages)
10 April 1996Particulars of mortgage/charge (6 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
25 October 1995Return made up to 29/06/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)