Oldham
Lancashire
OL4 5DB
Director Name | Mrs Mary Eletheriou |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 13 Netherlees Lees Oldham Lancs OL4 5BA |
Secretary Name | Deborah Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Church Street Lees Oldham Lancs OL4 5DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | leverhulmehotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6446655 |
Telephone region | Liverpool |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mary Eletheriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,062 |
Current Liabilities | £314,725 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2008 | Delivered on: 9 January 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Voluntary strike-off action has been suspended (1 page) |
27 October 2016 | Voluntary strike-off action has been suspended (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Appointment of Deborah Comer as a director (3 pages) |
11 November 2011 | Appointment of Deborah Comer as a director (3 pages) |
9 November 2011 | Termination of appointment of Deborah Comer as a secretary (1 page) |
9 November 2011 | Termination of appointment of Mary Eletheriou as a director (1 page) |
9 November 2011 | Termination of appointment of Mary Eletheriou as a director (1 page) |
9 November 2011 | Termination of appointment of Deborah Comer as a secretary (1 page) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 July 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 July 2008 | Return made up to 07/03/08; full list of members (3 pages) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
26 June 2008 | Ad 07/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Ad 07/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
9 April 2008 | Company name changed sunlight hotel LIMITED\certificate issued on 15/04/08 (2 pages) |
9 April 2008 | Company name changed sunlight hotel LIMITED\certificate issued on 15/04/08 (2 pages) |
7 April 2008 | Director appointed mary eletheriou (2 pages) |
7 April 2008 | Secretary appointed deborah comer (2 pages) |
7 April 2008 | Secretary appointed deborah comer (2 pages) |
7 April 2008 | Director appointed mary eletheriou (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (20 pages) |
7 March 2007 | Incorporation (20 pages) |