Company NameMinotel Great Britain Limited
Company StatusDissolved
Company Number03954459
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)
Previous NameLupfaw 23 Limited

Directors

Director NameSally Boughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleGeneral Manager
Correspondence AddressHolmfield House
Fairlawn Road
Lytham St. Annes
Lancashire
FY8 5PT
Director NameLewis Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleHotelier
Correspondence AddressThe Lodge 62 Renfrew Road
Paisley
Renfrewshire
PA3 4RB
Scotland
Director NameMr Carl Anthony Les
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressForest Lodge
The Great North Road
Bedale
North Yorkshire
DL8 1DT
Director NameDuncan Stuart Oliver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleHotelier
Correspondence AddressWarworth House Hotel 16 Bridge Stree
Warkworth
Morpeth
Northumberland
NE65 0XB
Director NamePeter Derek Risely
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPenmorvah Manor Hotel
Budock Water
Falmouth
Cornwall
TR11 5ED
Director NameJohn Edward Fermor Searancke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressHolmfield House
Fairlawn Road
Lytham St. Annes
Lancashire
FY8 5PT
Secretary NameMr Carl Anthony Les
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressForest Lodge
The Great North Road
Bedale
North Yorkshire
DL8 1DT
Director NameRobert Paul Forster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address7 Hawthorn View
Leeds
West Yorkshire
LS7 4PL
Secretary NameNicola Eve Farrell
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakwood Lane
Leeds
West Yorkshire
LS8 2JQ
Director NameMr Robin Nicholas Graves Twigge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 2001)
RoleHotelier
Country of ResidenceEngland
Correspondence Address28 Croft Lane
Diss
Norfolk
IP22 4NA

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting of creditors (1 page)
14 December 2001Administrator's abstract of receipts and payments (3 pages)
12 November 2001Notice of discharge of Administration Order (3 pages)
6 November 2001Appointment of a liquidator (1 page)
1 November 2001Order of court to wind up (3 pages)
9 July 2001Notice of result of meeting of creditors (3 pages)
18 June 2001Statement of administrator's proposal (9 pages)
30 April 2001Registered office changed on 30/04/01 from: 37 springfield road blackpool lancashire FY1 1PZ (1 page)
27 April 2001Notice of Administration Order (1 page)
27 April 2001Administration Order (3 pages)
28 February 2001Director resigned (1 page)
9 February 2001Ad 31/10/00--------- £ si [email protected]=250 £ ic 17002/17252 (2 pages)
9 February 2001Ad 30/11/00--------- £ si [email protected]=48750 £ ic 17252/66002 (4 pages)
9 November 2000Statement of affairs (28 pages)
9 November 2000Ad 31/05/00--------- £ si [email protected]=17000 £ ic 2/17002 (32 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
20 June 2000Registered office changed on 20/06/00 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
13 June 2000Director's particulars changed (1 page)
12 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Memorandum and Articles of Association (16 pages)
8 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Div s-div 30/05/00 (1 page)
2 June 2000£ nc 100/100000 30/05/00 (1 page)
2 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 June 2000Secretary resigned (1 page)
1 June 2000Company name changed lupfaw 23 LIMITED\certificate issued on 01/06/00 (2 pages)