Llangar
Corwen
Clwyd
LL21 0HW
Wales
Secretary Name | Mr Raiko Ristic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Radcliffe Park Road Salford Lancashire M6 7WP |
Director Name | Mr Andrew Hull |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 July 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Director Name | Mr Raiko Ristic |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 July 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 Radcliffe Park Road Salford Lancashire M6 7WP |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woolos Road Newport Gwent NP9 4GN Wales |
Director Name | William Jens Farden |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2002) |
Role | Publisher |
Correspondence Address | 5901 Seaview N W Seattle Washington Usa Foreign |
Secretary Name | Janet Dorothy Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Avondale Ellesmere Road Wem Shrewsbury Shropshire SY4 5TU Wales |
Director Name | Owen Tudor Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1997) |
Role | Hotelier |
Correspondence Address | Gardners Cottage Bodidris Hall Llandegla Wrexham Clwyd LL11 3AL Wales |
Secretary Name | Owen Tudor Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1997) |
Role | Hotelier |
Correspondence Address | Gardners Cottage Bodidris Hall Llandegla Wrexham Clwyd LL11 3AL Wales |
Director Name | Michael Alfred Kagan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1999) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | The Loose Cross Lanes Hotel Bangor-On-Dee Road Marchwiel Wrexham LL13 0TF Wales |
Secretary Name | Michael Alfred Kagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1999) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | The Loose Cross Lanes Hotel Bangor-On-Dee Road Marchwiel Wrexham LL13 0TF Wales |
Director Name | Marc Farden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Property Manager |
Correspondence Address | 4405 141street S.E. Snohomish Washington 98296 |
Secretary Name | Marc Farden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2002) |
Role | Property Manager |
Correspondence Address | 4405 141street S.E. Snohomish Washington 98296 |
Director Name | Ken Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2002) |
Role | Hotelier |
Correspondence Address | Bodidris Hall Hotel Llandegla Wrexham Clwyd LL11 3AL Wales |
Director Name | Mr David Alan Booth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan-Y-Graig Llangar Corwen Clwyd LL21 0HW Wales |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at 1 | Global Investment Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,520,070 |
Gross Profit | £3,470,725 |
Net Worth | -£750,029 |
Cash | £93,573 |
Current Liabilities | £1,484,829 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | Administrator's progress report to 28 March 2013 (19 pages) |
16 April 2013 | Administrator's progress report to 28 March 2013 (19 pages) |
16 April 2013 | Notice of move from Administration to Dissolution (19 pages) |
16 April 2013 | Notice of move from Administration to Dissolution on 31 March 2013 (19 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (18 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (18 pages) |
16 January 2013 | Administrator's progress report to 1 June 2012 (18 pages) |
28 December 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
28 December 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
28 December 2012 | Notice of extension of period of Administration (1 page) |
28 December 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
28 December 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
13 February 2012 | Administrator's progress report to 7 January 2012 (18 pages) |
13 February 2012 | Administrator's progress report to 7 January 2012 (18 pages) |
13 February 2012 | Administrator's progress report to 7 January 2012 (18 pages) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
12 October 2011 | Notice of deemed approval of proposals (1 page) |
6 September 2011 | Statement of administrator's proposal (30 pages) |
6 September 2011 | Statement of administrator's proposal (30 pages) |
24 August 2011 | Statement of affairs with form 2.14B (13 pages) |
24 August 2011 | Statement of affairs with form 2.14B (13 pages) |
18 July 2011 | Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Mapleleaf House 413 Bury Old Road Prestwich Manchester M25 1PS on 18 July 2011 (2 pages) |
15 July 2011 | Appointment of an administrator (1 page) |
15 July 2011 | Appointment of an administrator (1 page) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director david booth (1 page) |
6 March 2009 | Appointment Terminated Director david booth (1 page) |
25 February 2009 | Director appointed andrew hull logged form (1 page) |
25 February 2009 | Director Appointed Andrew Hull Logged Form (1 page) |
1 February 2009 | Director appointed raiko ristic (2 pages) |
1 February 2009 | Director appointed raiko ristic (2 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
25 June 2008 | Company name changed lloyds hotels LIMITED\certificate issued on 26/06/08 (2 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Company name changed lloyds hotels LIMITED\certificate issued on 26/06/08 (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 January 2003 | Company name changed bodidris hall LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed bodidris hall LIMITED\certificate issued on 23/01/03 (2 pages) |
27 September 2002 | Nc inc already adjusted 26/03/02 (3 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Nc inc already adjusted 26/03/02 (3 pages) |
13 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
16 January 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
10 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 30 November 2000 (14 pages) |
30 May 2001 | Full accounts made up to 30 November 2000 (14 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 30 November 1999 (14 pages) |
3 November 2000 | Full accounts made up to 30 November 1999 (14 pages) |
25 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Full accounts made up to 30 November 1998 (14 pages) |
9 June 1999 | Full accounts made up to 30 November 1998 (14 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
13 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: bodidris hall llandegla wrexham clwyd LL11 3AL (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: bodidris hall llandegla wrexham clwyd LL11 3AL (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 November 1994 | Company name changed tillastow company LIMITED\certificate issued on 23/11/94 (2 pages) |
22 November 1994 | Company name changed tillastow company LIMITED\certificate issued on 23/11/94 (2 pages) |
20 June 1994 | Incorporation (13 pages) |
20 June 1994 | Incorporation (13 pages) |