This company is commonly known as Appledale Hotels Limited. The company was founded 77 years ago and was given the registration number 00411933. The firm's registered office is in GLOSSOP. You can find them at 6 Plover Close, , Glossop, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | APPLEDALE HOTELS LIMITED |
---|---|---|
Company Number | : | 00411933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1946 |
End of financial year | : | 20 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Plover Close, Glossop, Derbyshire, SK13 8UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 25 May 2017 | Active |
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 25 May 2017 | Active |
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 25 May 2017 | Active |
Farmhouse Road, Streatham Vale, London, SW16 5BH | Secretary | - | Active |
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT | Secretary | 09 July 1997 | Active |
23 Heddon Street, London, W1R 7LG | Secretary | 04 January 1996 | Active |
Farmhouse Road, Streatham Vale, London, SW16 5BH | Director | - | Active |
Farmhouse Road, Streatham Vale, London, SW16 5BH | Director | - | Active |
8 Trindles Road, South Nutfield, Redhill, RH1 4JN | Director | 06 December 1991 | Active |
13 Curlew Close, Selsdon, South Croydon, CR2 8QT | Director | 13 February 1992 | Active |
6, Plover Close, Glossop, England, SK13 8UB | Director | 04 January 1996 | Active |
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT | Director | 09 July 1997 | Active |
23 Heddon Street, London, W1R 7LG | Director | 04 January 1996 | Active |
Mrs Sharon Anne Nolan | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR |
Nature of control | : |
|
Mrs Sharon Anne Nolan | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 6, Plover Close, Glossop, SK13 8UB |
Nature of control | : |
|
Mr Jeremy Paul Quirk | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR |
Nature of control | : |
|
Miss Johanne Elaine Quirk | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR |
Nature of control | : |
|
Mrs Kathleen Anne Quirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 6, Plover Close, Glossop, SK13 8UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.