Company NameSparth House Hotel Clm Limited
Company StatusDissolved
Company Number06236714
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date30 June 2015 (8 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 NameMrs Amanda Brelsford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteholme, Ribblesdale Place
Barrowford
Nelson
Lancashire
BB9 6AX
Director NameMr Shaun Martin Brelsford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteholme Ribblesdale Place
Higherford
Lancashire
BB9 6AX
Secretary NameMrs Amanda Brelsford
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteholme, Ribblesdale Place
Barrowford
Nelson
Lancashire
BB9 6AX

Contact

Websitewww.hotel-preston-chorley.co.uk

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Shaun Martin Brelsford
50.00%
Ordinary
1 at £1Mrs Amanda Brelsford
50.00%
Ordinary

Financials

Year2014
Net Worth£30,835
Cash£6,949
Current Liabilities£232,915

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
30 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 January 2014Registered office address changed from 662 Preston Road, Clayton-Le-Woods, Chorley Lancashire PR6 7EH on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 662 Preston Road, Clayton-Le-Woods, Chorley Lancashire PR6 7EH on 28 January 2014 (2 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Statement of affairs with form 4.19 (7 pages)
21 January 2014Statement of affairs with form 4.19 (7 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 03/05/09; full list of members (4 pages)
24 August 2009Return made up to 03/05/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Return made up to 03/05/08; full list of members (7 pages)
23 September 2008Return made up to 03/05/08; full list of members (7 pages)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)