Company NameStaindrop Lodge Hotel & Restaurant Limited
Company StatusDissolved
Company Number01896895
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(7 years after company formation)
Appointment Duration14 years, 2 months (closed 20 June 2006)
RoleHotelier
Correspondence AddressCoopers Laithe
Malham
Skipton
BD23 4DA
Director NameMrs Susan Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(7 years after company formation)
Appointment Duration14 years, 2 months (closed 20 June 2006)
RoleHotelier
Correspondence AddressCoopers Laithe
Malham
Skipton
BD23 4DA
Secretary NameMark Andrew Bailey
NationalityBritish
StatusClosed
Appointed31 December 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 20 June 2006)
RoleHotelier
Correspondence AddressCoopers Laithe
Malham
Skipton
BD23 4DA
Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea
101a London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMrs Marjorie Ann Bailey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleHotelier
Correspondence Address8 Scholes Green
Rotherham
South Yorkshire
S61 2RD
Director NameMr Rodney John Bailey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleHotelier
Correspondence Address8 Scholes Green
Rotherham
South Yorkshire
S61 2RD
Director NameMiss Karen Joy Thorpe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnder Lowe
Lydgate
Eyam
Derbyshire
S32 5QU
Secretary NameMrs Marjorie Ann Bailey
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address8 Scholes Green
Rotherham
South Yorkshire
S61 2RD

Location

Registered AddressBrown McLeod Ltd
51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£8,000
Cash£4
Current Liabilities£537

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
20 January 2006Application for striking-off (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 June 2003Return made up to 20/01/03; full list of members (8 pages)
21 June 2003Registered office changed on 21/06/03 from: river house hotel malham skipton north yorkshire BD23 4DA (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000£ ic 50000/8000 31/12/99 £ sr 42000@1=42000 (1 page)
8 August 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: 275 ecclesall road sheffield south yorkshire S11 8NX (1 page)
27 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 20/01/97; no change of members (4 pages)
21 March 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
16 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 January 1996Return made up to 20/01/96; no change of members (6 pages)
20 January 1995Return made up to 20/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1994Return made up to 20/01/94; no change of members
  • 363(287) ‐ Registered office changed on 08/02/94
(6 pages)
29 January 1993Return made up to 20/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1992Return made up to 28/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1991Return made up to 28/03/91; no change of members (6 pages)
27 March 1991Return made up to 22/01/91; no change of members (6 pages)
27 April 1990Return made up to 28/03/90; full list of members (5 pages)