Company NameCrown Hotel (Helmsley) Limited
Company StatusDissolved
Company Number01546652
CategoryPrivate Limited Company
Incorporation Date20 February 1981(43 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameVirginia Susan Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 18 April 2006)
RoleHotelier
Correspondence Address11 Bondgate
Helmsley
York
North Yorkshire
YO6 5BW
Director NameBernard John Mander
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 18 April 2006)
RoleHotelier
Correspondence AddressSouthlands
Sawmill Lane
Helmsley
York
YO6 5DH
Director NameConstance Betty Mander
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 18 April 2006)
RoleHotelier
Correspondence AddressSouthlands
Sawmill Lane
Helmsley
York
YO6 5DH
Secretary NameConstance Betty Mander
NationalityBritish
StatusClosed
Appointed14 November 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressSouthlands
Sawmill Lane
Helmsley
York
YO6 5DH

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,590
Cash£3,132
Current Liabilities£66,666

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Return made up to 14/11/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 14/11/03; full list of members (7 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 14/11/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 December 2001Return made up to 14/11/01; no change of members (7 pages)
29 November 2000Return made up to 14/11/00; no change of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 14/11/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 14/11/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)