Company NameVantage European Hotels Limited
Company StatusDissolved
Company Number06359159
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGiles Courtenay Ballin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJetwells
Cranbrook Road
Goudhurst
Kent
TN17 1DY
Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(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
Appointed03 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE

Location

Registered AddressAlderman Fenwick's House
98-100 Pilgrim Street
Newcastle Upon Tyne
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 CategoryAccounts Type Not Available
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)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 3
(6 pages)
20 September 2010Director's details changed for Mr Kenneth Hunt on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 3
(6 pages)
20 September 2010Director's details changed for Mr Kenneth Hunt on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 3
(6 pages)
20 September 2010Director's details changed for Mr Kenneth Hunt on 3 September 2010 (2 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
14 September 2009Registered office changed on 14/09/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
14 September 2009Location of debenture register (1 page)
3 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 January 2009Return made up to 03/09/08; full list of members (4 pages)
16 January 2009Return made up to 03/09/08; full list of members (4 pages)
21 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
21 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
3 September 2007Incorporation (18 pages)
3 September 2007Incorporation (18 pages)