Company NameMellington Hall Hotel Limited
Company StatusDissolved
Company Number04822615
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameLance Julian Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMellington Hall Hotel
Church Stoke
Montgomery
Powys
SY15 6HX
Wales
Director NameVanessa Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMellington Hall Hotel
Church Stoke
Montgomery
Powys
SY15 6HX
Wales
Secretary NameVanessa Thomas
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMellington Hall Hotel
Church Stoke
Montgomery
Powys
SY15 6HX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.mellingtonhallhotel.com

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Lance Julian Thomas
50.00%
Ordinary A
500 at £1Mrs Vanessa Thomas
50.00%
Ordinary A

Financials

Year2014
Net Worth-£15,094
Cash£3,119
Current Liabilities£127,295

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (10 pages)
10 April 2014Liquidators statement of receipts and payments to 3 April 2014 (10 pages)
10 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
10 April 2014Liquidators statement of receipts and payments to 3 April 2014 (10 pages)
19 July 2013Registered office address changed from Mellington Hall Hotel Church Stoke Montgomery Powys SY15 6HX on 19 July 2013 (2 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1,000
(5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1,000
(5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2008Return made up to 06/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Return made up to 06/07/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Return made up to 06/07/06; full list of members (7 pages)
5 July 2005Return made up to 06/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (8 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 July 2003Registered office changed on 19/07/03 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
17 July 2003Ad 06/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2003Incorporation (12 pages)