Company NameAlbemarle Hotel(Scarborough)Limited
DirectorsJoyce Barbara Craig-Tyler and Nicholas Charles Craig-Tyler
Company StatusDissolved
Company Number00379000
CategoryPrivate Limited Company
Incorporation Date25 February 1943(81 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJoyce Barbara Craig-Tyler
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(47 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHolt Lodge
Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameNicholas Charles Craig-Tyler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(47 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1 Stepney Drive
Scarborough
North Yorkshire
YO12 5DP
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusCurrent
Appointed31 December 1990(47 years, 10 months after company formation)
Appointment Duration33 years, 4 months
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
17 July 1995Liquidators statement of receipts and payments (6 pages)