SOMERSTON HOTELS GROUP LTD

Register to unlock more data on OkredoRegister

SOMERSTON HOTELS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685658

Incorporation date

13/12/1998

Size

Full

Contacts

Registered address

Registered address

Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire CV37 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1998)
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 icon08/11/2010
Statement of capital on 2010-11-09
dot icon31/10/2010
Consolidation of shares on 2010-10-28
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Solvency Statement dated 28/10/10
dot icon31/10/2010
Resolutions
dot icon06/06/2010
Termination of appointment of Darren Lyko-Edwards as a secretary
dot icon06/06/2010
Termination of appointment of Darren Lyko-Edwards as a director
dot icon06/06/2010
Appointment of Christopher Richard Byrd as a secretary
dot icon28/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon28/12/2009
Register(s) moved to registered inspection location
dot icon28/12/2009
Register inspection address has been changed
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Director's Change of Particulars / christopher budden / 07/01/2009 / HouseName/Number was: , now: case postale 7; Street was: case postale 7 chalet maria elise, now: chalet maria elise; Occupation was: property fund manager, now: director
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
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed mr hugh vere ellingham
dot icon15/07/2008
Appointment Terminated Director janet towers
dot icon15/07/2008
Secretary appointed mr keith ian griffiths
dot icon15/07/2008
Appointment Terminated Secretary janet towers
dot icon15/07/2008
Director appointed mr shaun robinson
dot icon15/01/2008
Return made up to 14/12/07; full list 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 icon03/01/2007
Return made up to 14/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Location of register of members address changed
dot icon14/11/2006
Full accounts made up to 2005-12-31
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 icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon19/03/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon15/08/2005
Certificate of re-registration from Public Limited Company to Private
dot icon15/08/2005
Re-registration of Memorandum and Articles
dot icon15/08/2005
Application for reregistration from PLC to private
dot icon15/08/2005
Resolutions
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon07/10/2004
Secretary resigned;director resigned
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon12/02/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon22/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/07/2003
Registered office changed on 21/07/03 from: ryon hill house ryon hill park stratford upon avon warwickshire CV37 0UX
dot icon30/04/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 14/12/02; full list of members
dot icon02/01/2003
Director's particulars changed
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon17/09/2002
Certificate of change of name
dot icon24/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon17/01/2001
Return made up to 14/12/00; full list of members
dot icon17/07/2000
Full group accounts made up to 1999-12-31
dot icon09/07/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon12/01/2000
Return made up to 14/12/99; full list of members
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned
dot icon01/03/1999
Registered office changed on 02/03/99 from: 6 elm court arden street stratford upon avon warwickshire CV37 6PA
dot icon09/02/1999
Statement of affairs
dot icon09/02/1999
Ad 31/12/98--------- £ si [email protected]=574688 £ ic 20/574708
dot icon17/01/1999
Certificate of authorisation to commence business and borrow
dot icon17/01/1999
Application to commence business
dot icon07/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon13/12/1998
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
Ellingham, Hugh Vere Alexander
Director
27/06/2008 - 21/10/2008
69
Lyko-Edwards, Darren
Secretary
21/10/2008 - 28/05/2010
16
Shanks, Ian Robert
Director
14/12/1998 - 17/12/1998
-
Robinson, Shaun
Director
27/06/2008 - Present
95
Blair, James Don
Director
14/12/1998 - 17/12/1998
50

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 GROUP LTD

SOMERSTON HOTELS GROUP LTD is an(a) Dissolved company incorporated on 13/12/1998 with the registered office located at Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire CV37 0UX. 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 GROUP LTD?

toggle

SOMERSTON HOTELS GROUP LTD is currently Dissolved. It was registered on 13/12/1998 and dissolved on 28/03/2011.

Where is SOMERSTON HOTELS GROUP LTD located?

toggle

SOMERSTON HOTELS GROUP LTD is registered at Ryon Hill House, Ryon Hill Park Warwick Road, Stratford Upon Avon, Warwickshire CV37 0UX.

What does SOMERSTON HOTELS GROUP LTD do?

toggle

SOMERSTON HOTELS GROUP LTD operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for SOMERSTON HOTELS GROUP LTD?

toggle

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