This company is commonly known as Coast & Country Hotels Limited. The company was founded 26 years ago and was given the registration number 03481549. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | COAST & COUNTRY HOTELS LIMITED |
---|---|---|
Company Number | : | 03481549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 18 April 2017 | Active |
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ | Director | 01 October 2018 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 December 1997 | Active |
30 Buckingham Drive, Knutsford, WA16 8LH | Secretary | 24 June 1998 | Active |
33 Dingleway, Appleton, Warrington, WA4 3AB | Secretary | 15 January 2007 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 01 May 2007 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 29 May 2008 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 24 June 1998 | Active |
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA | Director | 24 June 1998 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 13 April 2012 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 03 September 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 December 1997 | Active |
Shearings Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2021-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Address | Change sail address company with old address new address. | Download |
2017-06-09 | Address | Move registers to sail company with new address. | Download |
2017-06-09 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.