RISLEY HALL HOTEL LIMITED

Register to unlock more data on OkredoRegister

RISLEY HALL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882677

Incorporation date

23/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon09/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon07/01/2010
Receiver's abstract of receipts and payments to 2010-01-04
dot icon07/01/2010
Notice of ceasing to act as receiver or manager
dot icon16/12/2009
Receiver's abstract of receipts and payments to 2009-11-24
dot icon10/12/2008
Receiver's abstract of receipts and payments to 2008-11-24
dot icon07/01/2008
Receiver's abstract of receipts and payments
dot icon25/01/2007
Receiver's abstract of receipts and payments
dot icon25/01/2006
Receiver's abstract of receipts and payments
dot icon19/06/2005
Registered office changed on 20/06/05 from: 370-374 nottingham road newthorpe nottingham NG16 2ED
dot icon02/06/2005
Statement of Affairs in administrative receivership following report to creditors
dot icon13/03/2005
Administrative Receiver's report
dot icon29/11/2004
Appointment of receiver/manager
dot icon17/11/2004
Secretary's particulars changed;director's particulars changed
dot icon10/03/2004
Return made up to 24/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Full accounts made up to 2001-12-31
dot icon12/03/2003
Return made up to 24/11/02; full list of members
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon28/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned;director resigned
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Secretary resigned
dot icon22/08/2002
Full accounts made up to 2000-12-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 24/11/01; full list of members
dot icon04/12/2001
New director appointed
dot icon03/12/2001
Ad 12/04/00--------- £ si 2@1
dot icon03/12/2001
Miscellaneous
dot icon03/12/2001
Resolutions
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
New director appointed
dot icon20/11/2001
Statement of affairs
dot icon20/11/2001
Ad 12/04/00--------- £ si 990000@1
dot icon20/11/2001
Resolutions
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon12/07/2001
New director appointed
dot icon03/06/2001
Particulars of mortgage/charge
dot icon20/05/2001
Registered office changed on 21/05/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG
dot icon28/12/2000
Return made up to 24/11/00; full list of members
dot icon28/12/2000
Director's particulars changed
dot icon25/04/2000
Resolutions
dot icon19/04/2000
Memorandum and Articles of Association
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Declaration of assistance for shares acquisition
dot icon19/04/2000
Ad 12/04/00--------- £ si 10000@1=10000 £ ic 1/10001
dot icon19/04/2000
Ad 12/04/00--------- £ si [email protected] £ ic 1/1
dot icon19/04/2000
Registered office changed on 20/04/00 from: 6 vernon street derby derbyshire DE1 1FR
dot icon19/04/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon19/04/2000
Memorandum and Articles of Association
dot icon19/04/2000
£ nc 100000/1000003 12/04/00
dot icon19/04/2000
Conso conve 12/04/00
dot icon17/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon05/02/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
£ nc 100/100000 05/01/00
dot icon25/01/2000
Recon 05/01/00
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Registered office changed on 19/01/00 from: temple house 20 holywell row london EC2A 4XH
dot icon03/01/2000
Certificate of change of name
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
23/11/1999 - 04/01/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
23/11/1999 - 04/01/2000
3399
Crosbie, Michael John
Secretary
14/10/2002 - Present
2
Featherstone, Susan Irene
Secretary
04/01/2000 - 11/04/2000
1
Weston, Jane Ann
Secretary
11/04/2000 - 10/10/2002
1

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 RISLEY HALL HOTEL LIMITED

RISLEY HALL HOTEL LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 RISLEY HALL HOTEL LIMITED?

toggle

RISLEY HALL HOTEL LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 09/02/2015.

Where is RISLEY HALL HOTEL LIMITED located?

toggle

RISLEY HALL HOTEL LIMITED is registered at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does RISLEY HALL HOTEL LIMITED do?

toggle

RISLEY HALL HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for RISLEY HALL HOTEL LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via compulsory strike-off.