SOMERSTON HOTELS (ASSOCIATES) LIMITED

Register to unlock more data on OkredoRegister

SOMERSTON HOTELS (ASSOCIATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04860277

Incorporation date

06/08/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire Cv370uxCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon30/11/2010
Application to strike the company off the register
dot icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon07/06/2010
Termination of appointment of Darren Lyko-Edwards as a secretary
dot icon07/06/2010
Termination of appointment of Darren Lyko-Edwards as a director
dot icon07/06/2010
Appointment of Christopher Richard Byrd as a secretary
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon11/11/2008
Appointment Terminated Director hugh ellingham
dot icon11/11/2008
Appointment Terminated Secretary keith griffiths
dot icon11/11/2008
Director and secretary appointed darren lyko-edwards
dot icon07/08/2008
Return made up to 07/08/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed mr hugh vere ellingham
dot icon14/07/2008
Appointment Terminated Director janet towers
dot icon14/07/2008
Appointment Terminated Secretary janet towers
dot icon14/07/2008
Secretary appointed mr keith ian griffiths
dot icon14/07/2008
Director appointed mr shaun robinson
dot icon05/09/2007
Return made up to 07/08/07; full list of members
dot icon05/09/2007
Location of register of members
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 07/08/06; full list of members
dot icon18/10/2006
Location of register of members address changed
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Registered office changed on 11/08/06 from: langley barn 390 birmingham road stratford upon avon warwickshire CV37 0RE
dot icon30/07/2006
Resolutions
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon07/02/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon03/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
New director appointed
dot icon20/11/2005
New secretary appointed
dot icon20/11/2005
New director appointed
dot icon20/11/2005
New director appointed
dot icon20/11/2005
New director appointed
dot icon20/11/2005
Registered office changed on 21/11/05 from: 124 king street hammersmith london W6 0QU
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Declaration of assistance for shares acquisition
dot icon17/11/2005
Declaration of assistance for shares acquisition
dot icon15/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Certificate of change of name
dot icon03/10/2005
Return made up to 07/08/05; full list of members
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Full accounts made up to 2004-10-31
dot icon03/02/2005
Statement of affairs
dot icon03/02/2005
Ad 26/11/04--------- £ si 333@1=333 £ ic 1000/1333
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
Notice of assignment of name or new name to shares
dot icon12/12/2004
Accounting reference date extended from 31/03/04 to 31/10/04
dot icon12/12/2004
Nc inc already adjusted 26/11/04
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Registered office changed on 13/12/04 from: gallowhill whalton park bolam northumberland NE61 3TU
dot icon12/12/2004
New director appointed
dot icon12/12/2004
New secretary appointed;new director appointed
dot icon09/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Certificate of change of name
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon13/10/2004
Registered office changed on 14/10/04 from: centurion house 129 deansgate manchester M3 3AA
dot icon04/10/2004
Director's particulars changed
dot icon09/08/2004
Return made up to 07/08/04; full list of members
dot icon09/08/2004
Registered office changed on 10/08/04
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Ad 08/01/04--------- £ si 99@1=99 £ ic 901/1000
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Ad 09/01/04--------- £ si 900@1=900 £ ic 1/901
dot icon26/01/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Registered office changed on 17/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/08/2003 - 14/09/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/08/2003 - 14/09/2003
12820
Budden, Christopher David
Director
06/02/2006 - Present
32
Ellingham, Hugh Vere Alexander
Director
30/10/2005 - 06/02/2006
68
Ellingham, Hugh Vere Alexander
Director
26/06/2008 - 20/10/2008
68

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 SOMERSTON HOTELS (ASSOCIATES) LIMITED

SOMERSTON HOTELS (ASSOCIATES) LIMITED is an(a) Dissolved company incorporated on 06/08/2003 with the registered office located at Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire Cv370ux. There are currently 4 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 SOMERSTON HOTELS (ASSOCIATES) LIMITED?

toggle

SOMERSTON HOTELS (ASSOCIATES) LIMITED is currently Dissolved. It was registered on 06/08/2003 and dissolved on 28/03/2011.

Where is SOMERSTON HOTELS (ASSOCIATES) LIMITED located?

toggle

SOMERSTON HOTELS (ASSOCIATES) LIMITED is registered at Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire Cv370ux.

What is the latest filing for SOMERSTON HOTELS (ASSOCIATES) LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.