ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED

Register to unlock more data on OkredoRegister

ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00603252

Incorporation date

22/04/1958

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1958)
dot icon06/04/2012
Final Gazette dissolved following liquidation
dot icon06/01/2012
Return of final meeting in a members' voluntary winding up
dot icon20/12/2010
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 2010-12-20
dot icon17/12/2010
Declaration of solvency
dot icon17/12/2010
Appointment of a voluntary liquidator
dot icon17/12/2010
Resolutions
dot icon20/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Bridge House Secretaries Limited on 2010-05-19
dot icon06/04/2010
Full accounts made up to 2008-12-28
dot icon28/09/2009
Return made up to 19/05/08; full list of members; amend
dot icon19/08/2009
Return made up to 19/05/09; full list of members
dot icon01/04/2009
Director's Change of Particulars / andrew ruhan / 16/03/2009 / HouseName/Number was: , now: high trees; Street was: bridge house, now: shire lane; Area was: bridge street, now: horn hill; Post Town was: castletown, now: chalfont st peter; Region was: isle of man, now: buckinghamshire; Post Code was: IM9 1AX, now: SL9 0QY; Country was: , now: uk
dot icon05/02/2009
Full accounts made up to 2007-12-30
dot icon30/12/2008
Full accounts made up to 2007-01-01
dot icon25/07/2008
Director's Change of Particulars / gabriel ruhan / 18/01/2007 / HouseName/Number was: , now: the briars; Street was: ashfield, now: 26 daleside; Area was: the rowans, now: ; Post Town was: chalfont st peter, now: gerrards cross; Post Code was: SL9 8SE, now: SL9 7JE
dot icon17/06/2008
Return made up to 19/05/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom
dot icon17/06/2008
Secretary's Change of Particulars / bridge house secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: suite 426; Street was: 4TH floor mitre house, now: linen hall; Area was: 177 regent street, now: 162-168 regent street; Post Code was: W1B 4JN, now: W1B 5TE
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Location of register of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN united kingdom
dot icon02/06/2008
Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA
dot icon08/09/2007
Full accounts made up to 2006-01-01
dot icon10/07/2007
Return made up to 19/05/07; full list of members
dot icon16/06/2007
Director's particulars changed
dot icon12/10/2006
Secretary's particulars changed
dot icon03/07/2006
Return made up to 19/05/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-01-02
dot icon01/12/2005
Director's particulars changed
dot icon26/07/2005
New director appointed
dot icon01/06/2005
Return made up to 19/05/05; full list of members
dot icon01/06/2005
Location of register of members address changed
dot icon29/04/2005
Secretary's particulars changed
dot icon17/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned;director resigned
dot icon10/01/2005
Full accounts made up to 2004-01-04
dot icon07/07/2004
Full accounts made up to 2002-12-29
dot icon06/07/2004
Return made up to 19/05/04; full list of members
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Registered office changed on 06/07/04
dot icon21/05/2004
Secretary's particulars changed;director's particulars changed
dot icon07/01/2004
Auditor's resignation
dot icon31/10/2003
New secretary appointed
dot icon18/10/2003
Secretary resigned
dot icon13/08/2003
Registered office changed on 13/08/03 from: riverside west whitehall road leeds west yorkshire LS1 4AW
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon16/06/2003
Return made up to 19/05/03; full list of members
dot icon30/04/2003
Registered office changed on 30/04/03 from: 2 the calls leeds LS2 7JU
dot icon19/11/2002
Director resigned
dot icon11/11/2002
Return made up to 19/05/02; full list of members
dot icon22/07/2002
Director's particulars changed
dot icon10/06/2002
Full accounts made up to 2001-12-30
dot icon13/05/2002
Auditor's resignation
dot icon15/04/2002
Secretary resigned;director resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon11/01/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 19/05/01; full list of members
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon03/11/2000
Full accounts made up to 1999-12-26
dot icon29/06/2000
Return made up to 19/05/00; full list of members
dot icon07/06/2000
Director resigned
dot icon09/09/1999
Full accounts made up to 1998-12-27
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Secretary resigned
dot icon08/06/1999
Return made up to 19/05/99; full list of members
dot icon27/07/1998
Auditor's resignation
dot icon17/06/1998
Return made up to 19/05/98; no change of members
dot icon08/06/1998
Full accounts made up to 1997-12-28
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-29
dot icon08/06/1997
Return made up to 19/05/97; no change of members
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon08/06/1996
Return made up to 19/05/96; full list of members
dot icon05/01/1996
Director resigned
dot icon05/01/1996
New director appointed
dot icon26/10/1995
Full accounts made up to 1994-12-25
dot icon16/06/1995
Return made up to 19/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-26
dot icon25/05/1994
Return made up to 19/05/94; no change of members
dot icon27/07/1993
Full accounts made up to 1992-12-27
dot icon05/06/1993
Return made up to 19/05/93; no change of members
dot icon01/09/1992
Full accounts made up to 1991-12-29
dot icon16/06/1992
Return made up to 19/05/92; full list of members
dot icon02/01/1992
Auditor's resignation
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon18/11/1991
Full accounts made up to 1990-12-30
dot icon24/06/1991
Return made up to 19/05/91; no change of members
dot icon15/05/1991
Director resigned
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Return made up to 07/06/90; full list of members
dot icon31/10/1989
Full accounts made up to 1989-01-01
dot icon31/10/1989
Return made up to 19/05/89; full list of members
dot icon16/01/1989
Full accounts made up to 1987-12-27
dot icon16/01/1989
Return made up to 13/05/88; full list of members
dot icon03/12/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon18/11/1987
Full accounts made up to 1986-12-28
dot icon18/11/1987
Return made up to 08/05/87; full list of members
dot icon10/12/1986
Accounts for a small company made up to 1986-04-30
dot icon10/12/1986
Return made up to 04/12/86; full list of members
dot icon25/09/1986
Secretary resigned;new secretary appointed
dot icon04/06/1986
Director resigned;new director appointed
dot icon03/05/1986
Registered office changed on 03/05/86 from: 9 clarendon place leamington spa warwickshire
dot icon13/03/1986
Memorandum and Articles of Association
dot icon22/04/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2008
dot iconLast change occurred
28/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2008
dot iconNext account date
28/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alan
Director
30/05/2003 - 31/01/2005
44
WALGATE SERVICES LIMITED
Corporate Secretary
04/04/2002 - 30/05/2003
132
Muldoon, John Gerard
Director
04/04/2002 - 30/05/2003
28
Baxandall, Catherine Elizabeth
Secretary
26/07/1999 - 04/04/2002
94
Campbell, Alan
Secretary
26/09/2003 - 31/01/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED

ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED is an(a) Dissolved company incorporated on 22/04/1958 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED?

toggle

ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED is currently Dissolved. It was registered on 22/04/1958 and dissolved on 06/04/2012.

Where is ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED located?

toggle

ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED do?

toggle

ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for ARDEN HOTEL (STRATFORD-UPON-AVON) LIMITED?

toggle

The latest filing was on 06/04/2012: Final Gazette dissolved following liquidation.