Minehead
Somerset
TA24 6UX
Secretary Name | Miss Tanya Louise Finlayson |
---|---|
Status | Closed |
Appointed | 03 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 July 2016) |
Role | Company Director |
Correspondence Address | 5 Plover Close Minehead Somerset TA24 6UX |
Director Name | Peter Norman Strom |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Hotelier |
Correspondence Address | Kellsburg House Silvermead Alcombe Minehead Somerset TA24 6AP |
Director Name | Mr Simon Peter Strom |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Blue Anchor Hotel Blue Anchor Minehead Somerset TA24 6JP |
Secretary Name | Peter Norman Strom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Kellsburg House Silvermead Alcombe Minehead Somerset TA24 6AP |
Secretary Name | Cara Elizabeth Strom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2011) |
Role | Company Director |
Correspondence Address | Blue Anchor Hotel Blue Anchor Minehead Somerset TA24 6JP |
Secretary Name | Simon Strom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Blue Anchor Hotel Blue Anchor Minehead Somerset TA24 6JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£39,934 |
Cash | £2,501 |
Current Liabilities | £76,627 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 August 2015 | Notice of completion of voluntary arrangement (15 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
17 February 2015 | Registered office address changed from The Blue Anchor Hotel, Blue Anchor, Minehead Somerset TA24 6JP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2015 | Statement of affairs with form 4.19 (8 pages) |
12 August 2014 | Termination of appointment of Simon Peter Strom as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Simon Peter Strom as a director on 1 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 April 2014 | Appointment of Mr Simon Peter Strom as a director (2 pages) |
6 March 2014 | Termination of appointment of Simon Strom as a secretary (1 page) |
6 March 2014 | Termination of appointment of Simon Strom as a director (1 page) |
4 March 2014 | Appointment of Miss Tanya Louise Finlayson as a secretary (2 pages) |
4 March 2014 | Appointment of Miss Tanya Louise Finlayson as a director (2 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Director's details changed for Simon Strom on 16 October 2011 (2 pages) |
3 November 2011 | Termination of appointment of Cara Strom as a secretary (2 pages) |
3 November 2011 | Appointment of Simon Strom as a secretary (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 November 2008 | Return made up to 16/10/08; no change of members (10 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Return made up to 16/10/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
10 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
16 October 2003 | Incorporation (16 pages) |