This company is commonly known as Imperial Hotel (barrow) Ltd. The company was founded 13 years ago and was given the registration number 07408584. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | IMPERIAL HOTEL (BARROW) LTD |
---|---|---|
Company Number | : | 07408584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2010 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 8SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redheugh House, Teesdale South, Thornaby Place, TS17 8SG | Director | 15 October 2010 | Active |
1a, Dinsdale Place, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1BD | Director | 15 October 2010 | Active |
Mr Steven Anderson | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramble House, Easington Lane, Houghton Le Spring, England, DH5 0QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-24 | Officers | Change person director company with change date. | Download |
2013-08-15 | Officers | Termination director company with name. | Download |
2013-08-13 | Officers | Termination director company with name. | Download |
2013-08-03 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.