Company NameHurst Hotel Management Ltd
Company StatusDissolved
Company Number06243539
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Imran Aneel Chohan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Eastdale The Avenue
Hale
Cheshire
WA15 0LX
Secretary NameAmberina Chohan
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleAdministrator
Correspondence AddressApartment 4, Eastdale The Avenue
Hale
Cheshire
WA15 0LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Gleneagles Road
Heald Green
Cheadle
SK8 3EN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
17 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (3 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 May 2008Director appointed imran chohan (2 pages)
2 May 2008Secretary appointed amberina chohan (2 pages)
2 May 2008Director appointed imran chohan (2 pages)
2 May 2008Secretary appointed amberina chohan (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
10 May 2007Incorporation (9 pages)
10 May 2007Incorporation (9 pages)