Euxton
Chorley
Lancashire
PR7 6ED
Director Name | Mr Mark Lorimer Widders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2016(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dower House Dawbers Lane Euxton Chorley Lancashire PR7 6ED |
Secretary Name | Mr Anthony James Massey |
---|---|
Status | Closed |
Appointed | 27 January 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | John Charles Jeffrey Readman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Mill Of Argatty Doune Perthshire FK16 6DN Scotland |
Director Name | Graham Ritchie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Secretary Name | Graham Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Director Name | Mr St John Stott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Secretary Name | Mr St John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Secretary Name | Mr John Clement Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Secretary Name | Mr William Alan Woodward |
---|---|
Status | Resigned |
Appointed | 21 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | www.principal-hayley.com |
---|---|
Telephone | 0141 2488888 |
Telephone region | Glasgow |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2002 | Delivered on: 7 August 2002 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 1996 | Delivered on: 8 March 1996 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 1996 | Delivered on: 8 March 1996 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due or to become due. Particulars: Mortgage over various property, fixed charges over property, goodwill, etc....... see ch microfiche for full details. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2019 | Application to strike the company off the register (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 May 2018 | Secretary's details changed for Mr Anthony James Massey on 15 May 2018 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 June 2017 | Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages) |
27 January 2017 | Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 June 2016 | Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 December 2014 | Satisfaction of charge 4 in full (4 pages) |
9 December 2014 | Satisfaction of charge 3 in full (4 pages) |
9 December 2014 | Satisfaction of charge 4 in full (4 pages) |
9 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2014 | Satisfaction of charge 2 in full (4 pages) |
9 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2014 | Satisfaction of charge 2 in full (4 pages) |
9 December 2014 | Satisfaction of charge 3 in full (4 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
4 September 2014 | Company name changed roxburghe hotel LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Resolutions
|
4 September 2014 | Company name changed roxburghe hotel LIMITED\certificate issued on 04/09/14
|
15 January 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 November 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
3 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
27 October 2010 | Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 26 March 2009 (7 pages) |
9 February 2010 | Accounts for a dormant company made up to 26 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 27 March 2008 (7 pages) |
1 December 2008 | Accounts for a dormant company made up to 27 March 2008 (7 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
3 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (7 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: ten george street edinburgh EH2 2DY (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: ten george street edinburgh EH2 2DY (1 page) |
15 November 2006 | Full accounts made up to 30 March 2006 (8 pages) |
15 November 2006 | Full accounts made up to 30 March 2006 (8 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | Company name changed phl hotels LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed phl hotels LIMITED\certificate issued on 05/09/05 (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New director appointed (4 pages) |
18 July 2005 | New director appointed (4 pages) |
8 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
8 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
12 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 3 April 2003 (10 pages) |
6 November 2003 | Full accounts made up to 3 April 2003 (10 pages) |
6 November 2003 | Full accounts made up to 3 April 2003 (10 pages) |
8 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (14 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 August 2002 | Partic of mort/charge * (10 pages) |
7 August 2002 | Partic of mort/charge * (10 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 25 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 25 March 2000 (12 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 27 March 1999 (11 pages) |
20 January 2000 | Full accounts made up to 27 March 1999 (11 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
29 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
29 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
21 October 1998 | Return made up to 08/10/98; full list of members (11 pages) |
21 October 1998 | Return made up to 08/10/98; full list of members (11 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Full accounts made up to 29 March 1997 (11 pages) |
28 November 1997 | Full accounts made up to 29 March 1997 (11 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (9 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (9 pages) |
11 November 1996 | Full accounts made up to 30 March 1996 (10 pages) |
11 November 1996 | Full accounts made up to 30 March 1996 (10 pages) |
14 October 1996 | New secretary appointed;new director appointed (3 pages) |
14 October 1996 | New secretary appointed;new director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Return made up to 29/08/96; full list of members
|
24 September 1996 | Return made up to 29/08/96; full list of members
|
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 04/03/96--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
26 March 1996 | Ad 04/03/96--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Nc inc already adjusted 04/03/96 (1 page) |
26 March 1996 | Nc inc already adjusted 04/03/96 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
13 March 1996 | Declaration of assistance for shares acquisition (5 pages) |
13 March 1996 | Declaration of assistance for shares acquisition (5 pages) |
13 February 1996 | Company name changed comlaw no. 396 LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed comlaw no. 396 LIMITED\certificate issued on 14/02/96 (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | New secretary appointed;new director appointed (1 page) |
19 January 1996 | New secretary appointed;new director appointed (1 page) |
19 January 1996 | Director resigned (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Registered office changed on 17/01/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
17 January 1996 | Memorandum and Articles of Association (5 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Memorandum and Articles of Association (5 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
29 August 1995 | Incorporation (26 pages) |
29 August 1995 | Incorporation (26 pages) |