This company is commonly known as Holbeck Ghyll Limited. The company was founded 15 years ago and was given the registration number 06745532. The firm's registered office is in WINDERMERE. You can find them at Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HOLBECK GHYLL LIMITED |
---|---|---|
Company Number | : | 06745532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2008 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Cumbria, LA23 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW | Director | 10 November 2008 | Active |
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, LA23 1LU | Secretary | 01 September 2010 | Active |
14, Weetwood Avenue, Leeds, LS16 5NF | Director | 22 March 2010 | Active |
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Uk, LA23 1LU | Director | 26 August 2010 | Active |
Holbeck Ghyll Country House Hotel Ltd, Holbeck Lane, Troutbeck, LA23 1LU | Director | 01 July 2010 | Active |
City Wharf, New Bailey Street, Manchester, M3 5ER | Director | 01 October 2009 | Active |
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, LA23 1LU | Director | 01 September 2010 | Active |
Holbeck Ghyll, Holbeck Ghyll, Windermere, England, LA23 1LU | Corporate Director | 01 March 2016 | Active |
5, Union Street, Ardwick, Manchester, England, M12 4JD | Corporate Director | 01 March 2014 | Active |
Mr Stephen Leahy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-02-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-29 | Officers | Change corporate director company with change date. | Download |
2018-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.