Company NameLodge Hotels (York) Limited
Company StatusDissolved
Company Number01593086
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesEmjay Catering Equipment (York) Limited and Emjay Catering (York) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Andrew Freshney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(9 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 24 April 2012)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Woodlands Grove
Stockton Lane
York
YO31 1DP
Secretary NameCompany Services (UK) Limited (Corporation)
StatusClosed
Appointed24 February 2000(18 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 24 April 2012)
Correspondence AddressDovecote Barn Shipton Lane
Wiggington
York
North Yorkshire
YO32 2RQ
Director NameMrs Janis Lynne Freshney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2000)
RoleHotelier
Correspondence Address95 Stockton Lane
York
North Yorkshire
YO3 0JA
Secretary NameMrs Janis Lynne Freshney
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address95 Stockton Lane
York
North Yorkshire
YO3 0JA

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30.5k at £1Mr Michael Andrew Freshney
100.00%
Ordinary

Financials

Year2014
Net Worth£95,770
Cash£124,329
Current Liabilities£55,387

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 30,500
(5 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 30,500
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Michael Andrew Freshney on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Michael Andrew Freshney on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Michael Andrew Freshney on 1 October 2009 (2 pages)
31 August 2010Registered office address changed from 54 Low Petergate York YO1 2HZ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 54 Low Petergate York YO1 2HZ on 31 August 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
31 March 2009Return made up to 25/09/08; full list of members (3 pages)
31 March 2009Return made up to 25/09/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 25/09/07; no change of members (6 pages)
17 October 2007Return made up to 25/09/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Return made up to 25/09/06; full list of members (6 pages)
4 October 2006Return made up to 25/09/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 25/09/05; full list of members (6 pages)
15 September 2005Return made up to 25/09/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Return made up to 25/09/04; full list of members (6 pages)
20 December 2004Return made up to 25/09/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Return made up to 25/09/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
31 January 2001Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Return made up to 25/09/00; full list of members (6 pages)
21 October 1999Return made up to 25/09/99; full list of members (6 pages)
21 October 1999Return made up to 25/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 25/09/98; no change of members (4 pages)
2 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 October 1996Return made up to 25/09/96; full list of members (6 pages)
20 October 1996Return made up to 25/09/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Return made up to 25/09/95; no change of members (4 pages)
13 October 1995Return made up to 25/09/95; no change of members (4 pages)