Company NameHarrogate Hotels Limited
Company StatusDissolved
Company Number00311169
CategoryPrivate Limited Company
Incorporation Date4 March 1936(88 years, 2 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 Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(66 years, 2 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameMr David Wallace Kershaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(67 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Upwood Gorse
Tupwood Lane
Caterham
Surrey
CR3 6DQ
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 May 1996(60 years, 2 months after company formation)
Appointment Duration28 years
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameLittlewoods Company Director Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusCurrent
Appointed16 May 2003(67 years, 2 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address100 Old Hall Street
Liverpool
Merseyside
L70 1AB
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(55 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameDesmond Henry Pitcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressAguarda
4 Granville Road Birkdale
Southport
Merseyside
PR8 2HY
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameFoon Hoi Yeung
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(58 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address11 Calder Grange
Liverpool
Merseyside
L18 3LW
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(58 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed07 February 1996(59 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(60 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(63 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(66 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2003)
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£182,431

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 December 2004Dissolved (1 page)
21 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 February 2004Registered office changed on 10/02/04 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
3 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2004Appointment of a voluntary liquidator (1 page)
3 February 2004Declaration of solvency (3 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (3 pages)
17 July 2003Return made up to 15/06/03; full list of members (7 pages)
4 June 2003New director appointed (3 pages)
14 May 2003Director resigned (1 page)
9 March 2003Auditor's resignation (3 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002New director appointed (3 pages)
2 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
23 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
31 May 2002New director appointed (4 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
26 June 2000Return made up to 15/06/00; full list of members (11 pages)
9 May 2000New director appointed (6 pages)
9 May 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 July 1999Return made up to 15/06/99; full list of members (7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
26 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 July 1997Return made up to 15/06/97; full list of members (7 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 July 1996Return made up to 15/06/96; full list of members (7 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 15/06/95; full list of members (12 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)