Company NameBelmont Hotel (Thorne) Limited(The)
Company StatusDissolved
Company Number02067376
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Howard Longworth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years after company formation)
Appointment Duration17 years, 6 months (closed 26 May 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage
Harwell Lane
Harwell
South Yorkshire
DN10 5BU
Director NameMurray Arthur Cranston Stewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years after company formation)
Appointment Duration17 years, 6 months (closed 26 May 2009)
RoleHotelier
Correspondence Address29 Gatesbridge Park
Wroot Road, Finningley
Doncaster
DN9 3NZ
Director NameMrs Rosemary Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years after company formation)
Appointment Duration17 years, 6 months (closed 26 May 2009)
RoleHotelier
Correspondence Address29 Gatesbridge Park
Finningley
Doncaster
South Yorkshire
DN9 3NZ
Secretary NameMrs Rosemary Stewart
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years after company formation)
Appointment Duration17 years, 6 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address29 Gatesbridge Park
Finningley
Doncaster
South Yorkshire
DN9 3NZ
Director NameSimon Longworth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(6 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 26 May 2009)
RoleHotel Manager
Correspondence Address27 Beaufont Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6RT
Director NameMrs Sharon Linda Longworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleHotelier
Correspondence AddressPalace Farm
Scrooby
Doncaster
South Yorkshire
DN10 6AH

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2,098
Current Liabilities£22,683

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 06/11/07; full list of members (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 December 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2006Registered office changed on 25/10/06 from: horsefair green thorne doncaster DN8 5EE (2 pages)
17 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 November 2005Return made up to 06/11/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 November 2004Return made up to 06/11/04; full list of members (8 pages)
28 November 2003Return made up to 06/11/03; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 October 2002Return made up to 06/11/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
1 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Return made up to 06/11/99; full list of members (7 pages)
4 November 1998Return made up to 06/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 November 1997Return made up to 06/11/97; full list of members (6 pages)
26 November 1996Return made up to 06/11/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
21 November 1986Company name changed broomco doncaster no. 138 limite d\certificate issued on 21/11/86 (2 pages)
24 October 1986Certificate of Incorporation (1 page)