Company NameBlue Anchor Hotel Limited
Company StatusDissolved
Company Number04935077
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Tanya Louise Finlayson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 20 July 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Plover Close
Minehead
Somerset
TA24 6UX
Secretary NameMiss Tanya Louise Finlayson
StatusClosed
Appointed03 March 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 20 July 2016)
RoleCompany Director
Correspondence Address5 Plover Close
Minehead
Somerset
TA24 6UX
Director NamePeter Norman Strom
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleHotelier
Correspondence AddressKellsburg House
Silvermead Alcombe
Minehead
Somerset
TA24 6AP
Director NameMr Simon Peter Strom
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressBlue Anchor Hotel
Blue Anchor
Minehead
Somerset
TA24 6JP
Secretary NamePeter Norman Strom
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKellsburg House
Silvermead Alcombe
Minehead
Somerset
TA24 6AP
Secretary NameCara Elizabeth Strom
NationalityBritish
StatusResigned
Appointed30 January 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2011)
RoleCompany Director
Correspondence AddressBlue Anchor Hotel
Blue Anchor
Minehead
Somerset
TA24 6JP
Secretary NameSimon Strom
NationalityBritish
StatusResigned
Appointed23 August 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBlue Anchor Hotel
Blue Anchor
Minehead
Somerset
TA24 6JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£39,934
Cash£2,501
Current Liabilities£76,627

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 August 2015Notice of completion of voluntary arrangement (15 pages)
30 June 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2015Statement of affairs with form 4.19 (8 pages)
12 August 2014Termination of appointment of Simon Peter Strom as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Simon Peter Strom as a director on 1 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 April 2014Appointment of Mr Simon Peter Strom as a director (2 pages)
6 March 2014Termination of appointment of Simon Strom as a secretary (1 page)
6 March 2014Termination of appointment of Simon Strom as a director (1 page)
4 March 2014Appointment of Miss Tanya Louise Finlayson as a secretary (2 pages)
4 March 2014Appointment of Miss Tanya Louise Finlayson as a director (2 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Simon Strom on 16 October 2011 (2 pages)
3 November 2011Termination of appointment of Cara Strom as a secretary (2 pages)
3 November 2011Appointment of Simon Strom as a secretary (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Annual return made up to 16 October 2010 (14 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 November 2008Return made up to 16/10/08; no change of members (10 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 January 2008Return made up to 16/10/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 November 2006Return made up to 16/10/06; full list of members (6 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 16/10/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
10 December 2004Return made up to 16/10/04; full list of members (7 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New director appointed (2 pages)
16 October 2003Incorporation (16 pages)