Company NameHospitality Linen Limited
DirectorJohn Oliver Cecil McCaughran
Company StatusDissolved
Company Number03841687
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Previous NamesIshmela Limited and Hospitality Linens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJohn Oliver Cecil McCaughran
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(5 months after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Correspondence Address33 Punstock Road
Darwen
Lancashire
BB3 2SY
Secretary NameMrs Evelyn May Hudson
NationalityBritish
StatusCurrent
Appointed15 February 2000(5 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshcroft
Thornton Le Dale
Pickering
North Yorkshire
YO18 7QJ
Director NameMrs Evelyn May Hudson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft
Thornton Le Dale
Pickering
North Yorkshire
YO18 7QJ
Secretary NameKaren Margaret Hughes
NationalityBritish
StatusResigned
Appointed03 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2000)
RoleCompany Director
Correspondence Address13 Skiddaw Close
Burnley
Lancashire
BB12 0LU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,666
Cash£2,304
Current Liabilities£46,574

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 2002Dissolved (1 page)
17 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor peter house manchester M1 5AB (1 page)
13 July 2001Registered office changed on 13/07/01 from: sterling house 1 sheepscar court, northside business, leeds west yorkshire LS7 2BB (1 page)
11 July 2001Statement of affairs (5 pages)
11 July 2001Appointment of a voluntary liquidator (1 page)
11 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Ad 19/06/00--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 April 2000Secretary resigned (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 November 1999New director appointed (2 pages)
8 November 1999Company name changed hospitality linens LIMITED\certificate issued on 09/11/99 (2 pages)
14 October 1999Company name changed ishmela LIMITED\certificate issued on 15/10/99 (2 pages)
15 September 1999Incorporation (18 pages)