Company NameThe Inn At Harlech Ltd
Company StatusDissolved
Company Number11191951
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameThe Lion (Harlech) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Jane Caroline Davis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Thomas Stanley Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Howard Nicholas George
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Melanie George
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (2 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
22 October 2019Director's details changed for Mr Howard Nicholas George on 22 October 2019 (2 pages)
22 October 2019Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mrs Jane Caroline Davis on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Melanie George on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Thomas Stanley Davis on 22 October 2019 (2 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
12 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 February 2018Notification of Estuary Group Limited as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Cessation of Thomas Stanley Davis as a person with significant control on 7 February 2018 (1 page)
7 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-07
  • GBP 100
(35 pages)