Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Secretary Name | Jane Sandalls |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Augustus Way Lydney Gloucestershire GL15 5NJ Wales |
Director Name | Mrs Kathleen Elizabeth Cave |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2002(6 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Hotelier |
Correspondence Address | 26 Oakdale Glen Oakdale Park Harrogate HG1 2JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators statement of receipts and payments (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page) |
1 November 2005 | Receiver ceasing to act (1 page) |
1 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o kpmg corporate recovery marlborough house fitzalan road cardiff CF24 0TE (1 page) |
20 June 2005 | Declaration of solvency (5 pages) |
21 March 2005 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
21 March 2005 | Administrative Receiver's report (8 pages) |
14 March 2005 | Company name changed bells hotel LIMITED\certificate issued on 14/03/05 (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: lords hill coleford gloucestershire GL16 8BE (1 page) |
29 November 2004 | Appointment of receiver/manager (1 page) |
19 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 October 2003 | Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
7 March 2003 | Return made up to 17/01/03; full list of members
|
17 September 2002 | Statement of affairs (7 pages) |
17 September 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (14 pages) |