Company NameManchester Hotels Limited
Company StatusDissolved
Company Number03049788
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameDawn Doodson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration9 years (closed 11 May 2004)
RoleInterior Designer
Correspondence Address4 Millway
Halebarns
Altrincham
Cheshire
WA15 0AE
Director NameStuart Gordon Hough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration9 years (closed 11 May 2004)
RoleHotelier
Correspondence Address4 Millway
Halebarns
Altrincham
Cheshire
WA15 0AE
Secretary NameStuart Gordon Hough
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration9 years (closed 11 May 2004)
RoleHotelier
Correspondence Address4 Millway
Halebarns
Altrincham
Cheshire
WA15 0AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
26 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2002Return made up to 26/04/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 26/04/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
1 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 May 1999Return made up to 26/04/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 May 1997Return made up to 26/04/97; no change of members (4 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
16 May 1996Return made up to 26/04/96; full list of members (6 pages)
20 December 1995Accounting reference date notified as 31/03 (1 page)
11 September 1995Registered office changed on 11/09/95 from: 152 ashley road hale altrincham cheshire WA15 9SA (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 May 1995Secretary resigned;new director appointed (2 pages)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995Incorporation (22 pages)