THE SAVOY HOTEL (BLACKPOOL) LIMITED

Register to unlock more data on OkredoRegister

THE SAVOY HOTEL (BLACKPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00208036

Incorporation date

25/08/1925

Size

Full

Classification

-

Contacts

Registered address

Registered address

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon05/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2012
First Gazette notice for voluntary strike-off
dot icon08/02/2012
Application to strike the company off the register
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/10/2010
Registered office address changed from 97 Church Street Blackpool Lancashire FY1 1HL on 2010-10-05
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/07/2010
Director's details changed for Craig John Hemmings on 2010-06-26
dot icon21/07/2010
Director's details changed for Mr Mark Lorimer Widders on 2010-06-26
dot icon21/07/2010
Secretary's details changed for Mr Mark Lorimer Widders on 2010-06-26
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Return made up to 26/06/09; full list of members
dot icon20/08/2008
Accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon07/03/2008
Accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon20/03/2007
Accounts made up to 2006-03-31
dot icon12/02/2007
Return made up to 26/06/06; full list of members
dot icon12/01/2007
Director resigned
dot icon25/09/2006
New director appointed
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 26/06/05; full list of members
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 26/06/03; full list of members
dot icon07/07/2003
Location of register of members address changed
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon02/01/2003
Auditor's resignation
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 05/07/01; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon05/09/2000
Return made up to 05/07/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 05/07/99; full list of members
dot icon20/01/2000
Registered office changed on 20/01/00
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: winter gardens church street blackpool FY1 1HW
dot icon23/11/1998
Secretary resigned;director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
New director appointed
dot icon11/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon14/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Registered office changed on 11/09/98 from: 7 soho street london W1V 5FA
dot icon11/09/1998
New secretary appointed;new director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon07/09/1998
Declaration of assistance for shares acquisition
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon28/08/1998
Return made up to 05/07/98; full list of members
dot icon07/08/1998
Accounts made up to 1997-10-31
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/09/1997
Return made up to 05/07/97; full list of members
dot icon24/06/1997
Director resigned
dot icon30/05/1997
Full accounts made up to 1996-10-31
dot icon15/08/1996
Return made up to 05/07/96; full list of members
dot icon15/08/1996
Full accounts made up to 1995-10-31
dot icon17/06/1996
Auditor's resignation
dot icon26/07/1995
Full accounts made up to 1994-10-31
dot icon11/07/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 05/07/94; full list of members
dot icon19/05/1994
Full accounts made up to 1993-10-31
dot icon26/07/1993
Return made up to 05/07/93; full list of members
dot icon26/07/1993
Director's particulars changed
dot icon07/06/1993
Full accounts made up to 1992-10-31
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon14/08/1992
Return made up to 01/07/92; no change of members
dot icon30/07/1992
Director resigned;new director appointed
dot icon27/03/1992
Full accounts made up to 1991-10-31
dot icon06/08/1991
Return made up to 05/07/91; full list of members
dot icon18/07/1991
Full accounts made up to 1990-10-31
dot icon16/10/1990
Return made up to 14/09/90; full list of members
dot icon11/10/1990
Full accounts made up to 1989-10-31
dot icon09/07/1990
Resolutions
dot icon25/04/1990
Full accounts made up to 1988-10-31
dot icon05/09/1989
Return made up to 05/07/89; full list of members
dot icon02/02/1989
Accounting reference date extended from 30/09 to 31/10
dot icon08/09/1988
Certificate of re-registration from Public Limited Company to Private
dot icon08/09/1988
Re-registration of Memorandum and Articles
dot icon08/09/1988
Application for reregistration from PLC to private
dot icon08/09/1988
Resolutions
dot icon08/09/1988
Resolutions
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon01/06/1988
Director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 01/06/88 from: the savoy hotel queens promenade blackpool FY2 9SJ
dot icon12/05/1988
Declaration of satisfaction of mortgage/charge
dot icon12/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/05/1988
Full accounts made up to 1987-09-30
dot icon04/05/1988
Return made up to 05/04/88; full list of members
dot icon16/04/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 11/12/87 ad 02/11/87-16/11/87 £ si 490864@1=490864 £ ic 52312/543176
dot icon15/12/1987
Nc inc already adjusted
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon18/11/1987
Registered office changed on 18/11/87 from: 340 lytham road blackpool FY4 1DW
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New secretary appointed
dot icon21/05/1987
Full accounts made up to 1986-09-30
dot icon21/05/1987
Return made up to 29/04/87; full list of members
dot icon27/04/1987
Resolutions
dot icon29/01/1987
Particulars of mortgage/charge
dot icon16/08/1986
Particulars of mortgage/charge
dot icon08/05/1986
Full accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 26/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Craig John
Director
14/09/2006 - Present
53
Widders, Mark Lorimer
Director
28/10/1998 - Present
83
Revitt, Kathryn
Director
01/09/1998 - 28/10/1998
65
Foster, Michael Raymond
Director
01/11/1997 - 01/09/1998
42
Chapman, David Thomas
Director
02/12/1999 - 31/12/2006
13

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 SAVOY HOTEL (BLACKPOOL) LIMITED

THE SAVOY HOTEL (BLACKPOOL) LIMITED is an(a) Dissolved company incorporated on 25/08/1925 with the registered office located at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA. 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 SAVOY HOTEL (BLACKPOOL) LIMITED?

toggle

THE SAVOY HOTEL (BLACKPOOL) LIMITED is currently Dissolved. It was registered on 25/08/1925 and dissolved on 05/06/2012.

Where is THE SAVOY HOTEL (BLACKPOOL) LIMITED located?

toggle

THE SAVOY HOTEL (BLACKPOOL) LIMITED is registered at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA.

What is the latest filing for THE SAVOY HOTEL (BLACKPOOL) LIMITED?

toggle

The latest filing was on 05/06/2012: Final Gazette dissolved via voluntary strike-off.