Company NameClosegate Hotel Development (Croydon) Limited
Company StatusDissolved
Company Number03924512
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Director NameMr John Playfair Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick's House
98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne &Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(5 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(5 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (8 pages)
22 October 2009Full accounts made up to 31 December 2008 (8 pages)
4 March 2009Registered office changed on 04/03/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne &wear NE1 6SQ (1 page)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne &wear NE1 6SQ (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 June 2008Return made up to 14/02/08; full list of members (3 pages)
3 June 2008Return made up to 14/02/08; full list of members (3 pages)
4 November 2007Full accounts made up to 31 December 2006 (8 pages)
4 November 2007Full accounts made up to 31 December 2006 (8 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (8 pages)
19 September 2006Full accounts made up to 31 December 2005 (8 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 December 2004 (7 pages)
20 December 2005Full accounts made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 14/02/05; full list of members (3 pages)
14 February 2005Return made up to 14/02/05; full list of members (3 pages)
3 November 2004Accounts made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: hunt kidd solicitors 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
16 February 2004Registered office changed on 16/02/04 from: hunt kidd solicitors 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
4 November 2003Accounts made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts made up to 31 December 2001 (5 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
20 February 2001Return made up to 14/02/01; full list of members (7 pages)
20 February 2001Return made up to 14/02/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
30 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 April 2000£ nc 1000/10000000 14/02/00 (1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000£ nc 1000/10000000 14/02/00 (1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (15 pages)