Church Stoke
Montgomery
Powys
SY15 6HX
Wales
Director Name | Vanessa Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mellington Hall Hotel Church Stoke Montgomery Powys SY15 6HX Wales |
Secretary Name | Vanessa Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mellington Hall Hotel Church Stoke Montgomery Powys SY15 6HX Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.mellingtonhallhotel.com |
---|
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Mr Lance Julian Thomas 50.00% Ordinary A |
---|---|
500 at £1 | Mrs Vanessa Thomas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,094 |
Cash | £3,119 |
Current Liabilities | £127,295 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (10 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 3 April 2014 (10 pages) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 3 April 2014 (10 pages) |
19 July 2013 | Registered office address changed from Mellington Hall Hotel Church Stoke Montgomery Powys SY15 6HX on 19 July 2013 (2 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 July 2013 | Resolutions
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
17 July 2003 | Ad 06/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2003 | Incorporation (12 pages) |