This company is commonly known as Windermere Hydro Hotel Limited. The company was founded 11 years ago and was given the registration number 08450216. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WINDERMERE HYDRO HOTEL LIMITED |
---|---|---|
Company Number | : | 08450216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 March 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva, 29 East Parade, Leeds, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 19 March 2013 | Active |
Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 19 March 2013 | Active |
Unit 2.3 Waulk Mill, 51 Bengal Street, Ancoats, Manchester, England, M4 6LN | Secretary | 22 May 2017 | Active |
51, Bengal Street, Unit 2.2 Waulk Mill, Manchester, United Kingdom, M4 6LN | Director | 01 June 2013 | Active |
Miss Christine Ann Adamson | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Minerva, 29 East Parade, Leeds, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Restoration | Restoration order of court. | Download |
2019-09-24 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-31 | Gazette | Gazette filings brought up to date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Officers | Appoint person secretary company with name date. | Download |
2017-04-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.