THE BELFRY HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

THE BELFRY HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03349647

Incorporation date

09/04/1997

Size

Medium

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon11/06/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-03-02
dot icon11/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2010
Liquidators' statement of receipts and payments to 2009-12-04
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-04
dot icon27/12/2008
Liquidators' statement of receipts and payments to 2008-12-04
dot icon02/04/2008
Registered office changed on 03/04/2008 from century house ashley road hale WA15 9TG
dot icon15/01/2008
Notice of Constitution of Liquidation Committee
dot icon09/12/2007
Statement of affairs
dot icon09/12/2007
Resolutions
dot icon09/12/2007
Appointment of a voluntary liquidator
dot icon15/11/2007
Registered office changed on 16/11/07 from: c/o tenon accountants clive house clive street bolton lancashire BL1 1ET
dot icon11/10/2007
Registered office changed on 12/10/07 from: stanley road handforth wilmslow SK9 3LD
dot icon21/08/2007
Accounting reference date shortened from 31/07/07 to 18/07/07
dot icon20/08/2007
Return made up to 10/04/07; full list of members
dot icon16/08/2007
Return made up to 10/04/06; full list of members
dot icon26/06/2007
Accounts for a medium company made up to 2006-07-24
dot icon19/03/2007
Accounts for a medium company made up to 2005-07-24
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Return made up to 10/04/05; full list of members
dot icon21/02/2006
Location of debenture register address changed
dot icon06/06/2005
Accounts for a small company made up to 2004-07-25
dot icon08/09/2004
Full accounts made up to 2003-07-27
dot icon23/08/2004
Return made up to 10/04/04; full list of members
dot icon07/07/2003
Full accounts made up to 2002-07-28
dot icon24/04/2003
Return made up to 10/04/03; full list of members
dot icon01/04/2003
Registered office changed on 02/04/03 from: c/o gorvin smith fort 6-14 millgate stockport cheshire SK1 2LX
dot icon01/06/2002
Full accounts made up to 2001-07-29
dot icon25/04/2002
Return made up to 10/04/02; full list of members
dot icon27/07/2001
Return made up to 10/04/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-07-31
dot icon14/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Particulars of contract relating to shares
dot icon14/12/2000
Ad 07/11/00--------- £ si 350000@1=350000 £ ic 100/350100
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 1000/1000000 26/10/00
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon08/05/2000
Return made up to 10/04/00; full list of members
dot icon23/08/1999
Accounts made up to 1998-07-31
dot icon18/04/1999
Return made up to 10/04/99; change of members
dot icon18/04/1999
Director's particulars changed
dot icon18/04/1999
Registered office changed on 19/04/99
dot icon18/04/1999
Location of debenture register address changed
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon07/05/1998
Return made up to 10/04/98; full list of members
dot icon01/03/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon07/12/1997
Ad 25/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/11/1997
Registered office changed on 28/11/97 from: vernon chambers 30/32 market street marple stockport,stockport cheshire SK6 7AD
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
New director appointed
dot icon24/06/1997
Certificate of change of name
dot icon01/06/1997
New director appointed
dot icon01/06/1997
New secretary appointed
dot icon01/06/1997
Secretary resigned
dot icon01/06/1997
Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/06/1997
Director resigned
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/07/2006
dot iconLast change occurred
23/07/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
23/07/2006
dot iconNext account date
23/07/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1997 - 29/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/04/1997 - 29/04/1997
43699
Heywood, Peter Terence
Director
16/11/1997 - Present
14
Hill, James Michael
Director
29/04/1997 - 16/11/1997
2
Heywood, Annabelle Elvine
Director
16/11/1997 - Present
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 THE BELFRY HOUSE HOTEL LIMITED

THE BELFRY HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at The Old Bank, 187a Ashley Road, Hale WA15 9SQ. 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 THE BELFRY HOUSE HOTEL LIMITED?

toggle

THE BELFRY HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 11/06/2010.

Where is THE BELFRY HOUSE HOTEL LIMITED located?

toggle

THE BELFRY HOUSE HOTEL LIMITED is registered at The Old Bank, 187a Ashley Road, Hale WA15 9SQ.

What does THE BELFRY HOUSE HOTEL LIMITED do?

toggle

THE BELFRY HOUSE HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for THE BELFRY HOUSE HOTEL LIMITED?

toggle

The latest filing was on 11/06/2010: Final Gazette dissolved following liquidation.