Company NameHotel York (Redcar) Limited
Company StatusDissolved
Company Number00746890
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Amer
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 09 July 2013)
RoleCompany Director
Correspondence AddressThe Coach House
Normanby
Middlesbrough
Director NameMr Philip Anthony Amer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Secretary NameMr Philip Anthony Amer
NationalityBritish
StatusClosed
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Director NameStuart Newland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(33 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 09 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 The Orangery
Icknield Street Beoley
Redditch
Worcestershire
B98 9AL
Director NameJames Reginald Lanceley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(27 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address28 Moor Lane
Ponteland
Newcastle Upon Tyne
NE20 9NB
Director NameKevan Campbell Amer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address118 Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMr Mervyn Peter Childs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleCompany Director
Correspondence Address19 Kingfisher Way
Leeds
West Yorkshire
LS17 8XA
Director NameMr Godfrey Richard Churchouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration-2 years, 11 months (resigned 28 September 1990)
RoleCompany Director
Correspondence AddressThe Chestnuts The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr James Lanceley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address28 Moor Darras Hall
Ponteland
Newcastle
Tyne & Wear
NE20 9AB
Director NameMr Stephen Richmond Kenneth Sauille
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address1 Matthew Gap
Thurlstone
Sheffield
South Yorkshire
S30 6RQ
Director NameMr Anthony William Thwaites
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 9 months after company formation)
Appointment Duration-2 years, 11 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address8 Hill Rise
Middleton One Row
Darlington
County Durham
DL2 1AZ
Director NameMr Lawrence Albert McWilliams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY

Location

Registered AddressKing,Hope & Co
31 Victoria Road
Darlington,Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£166,303
Cash£142,483
Current Liabilities£13,857

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2013Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2011Liquidators statement of receipts and payments to 23 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
28 May 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
28 May 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
28 May 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
5 January 2005Liquidators' statement of receipts and payments (5 pages)
5 January 2005Liquidators' statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators' statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators' statement of receipts and payments (5 pages)
12 January 2004Liquidators' statement of receipts and payments (5 pages)
12 January 2004Liquidators' statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators' statement of receipts and payments (5 pages)
30 June 2003Liquidators' statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (6 pages)
15 January 2003Liquidators' statement of receipts and payments (6 pages)
15 January 2003Liquidators' statement of receipts and payments (6 pages)
25 June 2002Liquidators' statement of receipts and payments (5 pages)
25 June 2002Liquidators' statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Accounting reference date shortened from 31/03/02 to 24/05/01 (1 page)
10 April 2002Total exemption full accounts made up to 24 May 2001 (8 pages)
10 April 2002Accounting reference date shortened from 31/03/02 to 24/05/01 (1 page)
10 April 2002Total exemption full accounts made up to 24 May 2001 (8 pages)
2 July 2001Declaration of solvency (5 pages)
2 July 2001Declaration of solvency (5 pages)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Appointment of a voluntary liquidator (1 page)
6 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 December 2000Return made up to 31/10/00; full list of members (8 pages)
20 December 2000Return made up to 31/10/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Return made up to 31/10/99; full list of members (9 pages)
14 December 1999Return made up to 31/10/99; full list of members (9 pages)
6 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 31/10/97; full list of members (7 pages)
28 November 1997Return made up to 31/10/97; full list of members (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
22 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 November 1996Return made up to 31/10/96; full list of members (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 31/10/95; no change of members (5 pages)
1 September 1995Registered office changed on 01/09/95 from: 298/300 norton road, stockton on tees, teeside TS20 2BX (1 page)
1 September 1995Registered office changed on 01/09/95 from: 298/300 norton road, stockton on tees, teeside TS20 2BX (1 page)
20 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)