Ancaster
Grantham
NG32 3QH
Director Name | Carol Anne Mobbs |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 6 Ermine Close Ancaster Grantham Lincolnshire NG32 3RD |
Secretary Name | John Paul Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Charles Avenue Ancaster Grantham NG32 3QH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 November |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
16 November 2005 | Application for striking-off (1 page) |
26 October 2005 | Partial exemption accounts made up to 30 November 2004 (11 pages) |
1 December 2004 | Return made up to 15/11/04; full list of members
|
11 August 2004 | Partial exemption accounts made up to 30 November 2003 (12 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members
|
7 August 2003 | Partial exemption accounts made up to 30 November 2002 (11 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members
|
3 September 2002 | Partial exemption accounts made up to 30 November 2001 (6 pages) |
11 December 2001 | Return made up to 15/11/01; full list of members
|
16 July 2001 | Partial exemption accounts made up to 30 November 2000 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: the old chapel hotel 50 station road habrough immingham south humberside DN40 3AY (1 page) |
22 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 143 burton road lincoln LN1 3LN (1 page) |
18 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
6 February 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Incorporation (17 pages) |