Company NameAssociated Guest Houses Limited
Company StatusDissolved
Company Number02065080
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Daniel Blades
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address142 Overdale Road
Middlesbrough
Cleveland
TS3 7DX
Director NameJohn Young Paterson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleSocial Worker
Correspondence Address16 Park Road North
Middlesbrough
Cleveland
TS1 3LF
Secretary NameJohn Young Paterson
NationalityBritish
StatusCurrent
Appointed22 August 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleSocial Worker
Correspondence Address16 Park Road North
Middlesbrough
Cleveland
TS1 3LF
Director NameAngela Blades
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleBeautician
Correspondence Address142 Overdale Road
Middlesbrough
Cleveland
TS3 7DX
Director NameJohn Malcolm Hilton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 1997)
RoleManager
Correspondence AddressTaguro Park
Apt 136
Costa Del Silencio
Arona
Tenerife
Director NameAudrey Louise Thomas
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address2 Calle Del Vituco
Urb Bueno Vista 29650 Mijas
Malaga
Spain
Secretary NameIan Daniel Blades
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address2 Ashwood Close
Ormesby
Middlesbrough
Cleveland
TS7 9PY
Secretary NameAngela Blades
NationalityBritish
StatusResigned
Appointed23 July 1997(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 22 August 1997)
RoleCompany Director
Correspondence Address142 Overdale Road
Middlesbrough
Cleveland
TS3 7DX

Location

Registered AddressC/O Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£231,425
Cash£400
Current Liabilities£180,465

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
24 November 2003Administrator's abstract of receipts and payments (2 pages)
30 September 2003Notice of discharge of Administration Order (3 pages)
30 September 2003Order of court to wind up (2 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2002Administrator's abstract of receipts and payments (3 pages)
22 April 2002Administrator's abstract of receipts and payments (3 pages)
21 December 2001Notice of result of meeting of creditors (3 pages)
7 December 2001Statement of administrator's proposal (29 pages)
7 December 2001Notice of Administration Order (1 page)
7 December 2001Administration Order (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 22-26 park road north middlesbrough cleveland TS1 3LF (1 page)
22 February 2001Accounts for a small company made up to 30 November 1999 (5 pages)
12 February 2001Particulars of mortgage/charge (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 February 1999Accounts for a small company made up to 30 November 1997 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1998New director appointed (2 pages)
4 December 1997Director resigned (1 page)
7 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 September 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
23 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)