STARMAN PARK HOTEL LIMITED

Register to unlock more data on OkredoRegister

STARMAN PARK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00244820

Incorporation date

03/01/1930

Size

Full

Classification

-

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1930)
dot icon02/05/2022
Final Gazette dissolved following liquidation
dot icon02/02/2022
Return of final meeting in a members' voluntary winding up
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2022-01-07
dot icon19/07/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon27/01/2021
Liquidators' statement of receipts and payments to 2021-01-07
dot icon11/11/2020
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon17/07/2020
Liquidators' statement of receipts and payments to 2020-07-07
dot icon16/03/2020
Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 2020-03-16
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2020-01-07
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-07-07
dot icon12/06/2019
Appointment of a voluntary liquidator
dot icon12/06/2019
Resignation of a liquidator
dot icon16/05/2019
Appointment of a voluntary liquidator
dot icon16/05/2019
Resignation of a liquidator
dot icon23/01/2019
Liquidators' statement of receipts and payments to 2019-01-07
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-07-07
dot icon24/01/2018
Liquidators' statement of receipts and payments to 2018-01-07
dot icon26/07/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon26/01/2017
Liquidators' statement of receipts and payments to 2017-01-07
dot icon30/08/2016
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-08-30
dot icon28/07/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2016-01-07
dot icon26/08/2015
Appointment of a voluntary liquidator
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-07-07
dot icon30/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-07-07
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon02/08/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon11/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon09/02/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon20/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon07/09/2009
Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL
dot icon31/07/2009
Appointment of a voluntary liquidator
dot icon20/07/2009
Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN
dot icon18/07/2009
Declaration of solvency
dot icon18/07/2009
Resolutions
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon07/12/2007
Full accounts made up to 2006-12-31
dot icon08/11/2007
Auditor's resignation
dot icon09/10/2007
Return made up to 13/09/07; full list of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 21/09/06; full list of members
dot icon19/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon20/04/2006
Secretary's particulars changed
dot icon06/04/2006
Secretary's particulars changed
dot icon03/04/2006
Memorandum and Articles of Association
dot icon24/03/2006
Certificate of change of name
dot icon06/03/2006
Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Director resigned
dot icon17/10/2005
Return made up to 01/09/05; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT
dot icon01/11/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-06-30
dot icon25/06/2004
Director's particulars changed
dot icon16/06/2004
Secretary resigned;director resigned
dot icon16/06/2004
New secretary appointed
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon25/01/2004
New director appointed
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of mortgage charge released/ceased
dot icon16/01/2004
Certificate of change of name
dot icon07/01/2004
Director resigned
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/09/2003
Return made up to 01/09/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-06-30
dot icon19/07/2003
Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669
dot icon19/07/2003
Nc inc already adjusted 24/06/03
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon08/02/2003
Director resigned
dot icon26/10/2002
Resolutions
dot icon22/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon27/09/2002
Full accounts made up to 2001-07-01
dot icon12/09/2002
Return made up to 01/09/02; full list of members
dot icon07/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon15/03/2002
Director's particulars changed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Secretary resigned;director resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon07/02/2002
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon07/02/2002
Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon09/08/2001
Resolutions
dot icon31/07/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Director resigned
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Auditor's resignation
dot icon17/07/2001
Declaration of assistance for shares acquisition
dot icon16/07/2001
Resolutions
dot icon09/07/2001
New director appointed
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon09/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Declaration of assistance for shares acquisition
dot icon05/02/2001
Declaration of assistance for shares acquisition
dot icon19/01/2001
Return made up to 15/12/00; full list of members
dot icon18/01/2001
Secretary resigned;director resigned
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon20/06/2000
Director's particulars changed
dot icon25/04/2000
Full accounts made up to 1999-10-26
dot icon14/01/2000
Return made up to 15/12/99; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon30/09/1999
Full accounts made up to 1998-10-25
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon07/01/1999
Return made up to 15/12/98; no change of members
dot icon19/10/1998
Particulars of mortgage/charge
dot icon26/08/1998
Full accounts made up to 1997-10-26
dot icon05/02/1998
Return made up to 15/12/97; full list of members
dot icon06/04/1997
Accounting reference date extended from 30/04/97 to 31/10/97
dot icon06/04/1997
Registered office changed on 06/04/97 from: selsdon park hotel, sanderstead, surrey CR2 8YA
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Memorandum and Articles of Association
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Auditor's resignation
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Declaration of assistance for shares acquisition
dot icon21/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Full accounts made up to 1996-04-30
dot icon05/02/1997
Return made up to 15/12/96; no change of members
dot icon17/09/1996
Director resigned
dot icon24/03/1996
Director resigned
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon22/02/1996
Return made up to 15/12/95; no change of members
dot icon22/05/1995
Return made up to 15/12/94; full list of members
dot icon10/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Full accounts made up to 1993-04-30
dot icon04/03/1994
Return made up to 15/12/93; no change of members
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1993
Full group accounts made up to 1992-04-30
dot icon04/02/1993
Return made up to 15/12/92; full list of members
dot icon29/09/1992
Particulars of mortgage/charge
dot icon27/02/1992
Full group accounts made up to 1991-04-30
dot icon20/12/1991
Return made up to 15/12/91; change of members
dot icon27/03/1991
Full group accounts made up to 1990-04-30
dot icon27/03/1991
Return made up to 15/12/90; no change of members
dot icon14/03/1990
Return made up to 15/12/89; full list of members
dot icon14/03/1990
Full group accounts made up to 1989-04-30
dot icon07/02/1989
Full group accounts made up to 1988-04-30
dot icon07/02/1989
Return made up to 20/10/88; full list of members
dot icon10/08/1988
New director appointed
dot icon15/01/1988
Full accounts made up to 1987-04-30
dot icon15/01/1988
Return made up to 30/10/87; full list of members
dot icon23/06/1987
Return made up to 12/01/87; full list of members
dot icon02/04/1987
Full accounts made up to 1986-04-30
dot icon07/02/1986
Accounts made up to 1985-04-30
dot icon02/07/1985
Accounts made up to 1984-04-30
dot icon22/10/1984
Accounts made up to 1983-04-30
dot icon25/10/1983
Accounts made up to 1982-04-30
dot icon25/01/1982
Accounts made up to 1981-04-30
dot icon23/12/1980
Accounts made up to 1980-04-30
dot icon16/02/1933
Increase in nominal capital
dot icon03/01/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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
Newman, Richard Havelock John
Director
21/11/2000 - 26/01/2001
1
Elton, James Robert
Director
25/01/2002 - 07/10/2002
87
Reeve, David Martin
Director
12/03/1997 - 21/12/2000
4
Watt, Ian Lorimer
Director
25/01/2001 - 02/07/2001
3
Lofthouse, Stephen David
Secretary
21/12/2000 - 25/01/2002
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 STARMAN PARK HOTEL LIMITED

STARMAN PARK HOTEL LIMITED is an(a) Dissolved company incorporated on 03/01/1930 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. 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 STARMAN PARK HOTEL LIMITED?

toggle

STARMAN PARK HOTEL LIMITED is currently Dissolved. It was registered on 03/01/1930 and dissolved on 02/05/2022.

Where is STARMAN PARK HOTEL LIMITED located?

toggle

STARMAN PARK HOTEL LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What is the latest filing for STARMAN PARK HOTEL LIMITED?

toggle

The latest filing was on 02/05/2022: Final Gazette dissolved following liquidation.