UKBizDB.co.uk

THE OLD MANSE GUEST HOUSE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Old Manse Guest House Ltd. The company was founded 20 years ago and was given the registration number 04903288. The firm's registered office is in CLIFTON MOOR. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE OLD MANSE GUEST HOUSE LTD
Company Number:04903288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 2003
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director07 October 2003Active
Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ

Secretary07 October 2003Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Secretary22 December 2012Active
12, Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY

Corporate Secretary01 November 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 September 2003Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Corporate Secretary20 January 2015Active
Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ

Director07 October 2003Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Director22 December 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 September 2003Active

People with Significant Control

Mrs Valerie Anne Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2017-02-02Officers

Change corporate secretary company with change date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-29Officers

Appoint corporate secretary company with name date.

Download
2015-11-29Officers

Termination secretary company with name termination date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Officers

Termination secretary company with name termination date.

Download
2015-01-20Officers

Appoint corporate secretary company with name date.

Download
2015-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.