Company NameThe Atlanta Hotel Weymouth Limited
Company StatusDissolved
Company Number04196479
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameJane Mary Clethero
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMonte Abbe
Chapeltown
Ballindalloch
Banffshire
AB37 9JS
Scotland
Secretary NameBernard Clethero
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMonte Abbe
Chapeltown
Ballindalloch
Banffshire
AB37 9JS
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
27 July 2005Total exemption full accounts made up to 31 January 2003 (14 pages)
27 July 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
25 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 09/04/04; full list of members (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 May 2002Registered office changed on 21/05/02 from: 134 the esplanade weymouth dorset DT4 7NF (1 page)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
17 April 2001Registered office changed on 17/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (18 pages)