Company NameKings Head Gunnerside Limited
Company StatusDissolved
Company Number07787880
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameKELD Lodge Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Karen Marie Glanvill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArchway Cottage Little St. Marys
Long Melford
Sudbury
CO10 9HY
Director NameMr Nicholas Alexander Glanvill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressArchway Cottage Little St. Marys
Long Melford
Sudbury
CO10 9HY
Secretary NameNicholas Alexander Glanvill
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressArchway Cottage Little St. Marys
Long Melford
Sudbury
CO10 9HY
Director NameMr Matthew Philip Teague
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressKeld Lodge Keld
Richmond
North Yorkshire
DL11 6LL

Contact

Websitekeldlodge.com
Email address[email protected]
Telephone01748 886259
Telephone regionRichmond

Location

Registered AddressKiln Hill
Market Place
Hawes
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Nicholas Alexander Glanvill
51.00%
Ordinary
49 at £1Karen Marie Glanvill
49.00%
Ordinary

Financials

Year2014
Net Worth-£227,640
Cash£15,199
Current Liabilities£39,221

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019Director's details changed for Mrs Karen Marie Glanvill on 21 January 2019 (2 pages)
22 January 2019Secretary's details changed for Nicholas Alexander Glanvill on 21 January 2019 (1 page)
22 January 2019Change of details for Mr Nicholas Alexander Glanvill as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Change of details for Mrs Karen Marie Glanvill as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Nicholas Alexander Glanvill on 21 January 2019 (2 pages)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Kings Head Gunnerside Richmond North Yorkshire DL11 6LD United Kingdom to Kiln Hill Market Place Hawes DL8 3RA on 17 September 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
18 April 2017Company name changed keld lodge hotel LIMITED\certificate issued on 18/04/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
18 April 2017Company name changed keld lodge hotel LIMITED\certificate issued on 18/04/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07
(1 page)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07
(1 page)
23 March 2017Change of name notice (2 pages)
23 March 2017Change of name notice (2 pages)
7 March 2017Termination of appointment of Matthew Philip Teague as a director on 28 February 2017 (1 page)
7 March 2017Registered office address changed from Keld Lodge Keld Richmond North Yorkshire DL11 6LL to Kings Head Gunnerside Richmond North Yorkshire DL11 6LD on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Matthew Philip Teague as a director on 28 February 2017 (1 page)
7 March 2017Registered office address changed from Keld Lodge Keld Richmond North Yorkshire DL11 6LL to Kings Head Gunnerside Richmond North Yorkshire DL11 6LD on 7 March 2017 (1 page)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2014Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
4 September 2014Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page)
4 September 2014Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages)
4 September 2014Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page)
4 September 2014Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page)
4 September 2014Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
16 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 February 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 29 February 2012 (2 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)