Company NameEmber Hotels (Calderdale) Limited
Company StatusDissolved
Company Number02130144
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Hamilton Dobbie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 02 May 2006)
RoleHotelier
Correspondence AddressTower House Hotel Master Lane
Halifax
West Yorkshire
HX2 7EW
Secretary NameKenneth Brace
NationalityBritish
StatusClosed
Appointed15 October 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address126 Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameGabrielle Dobbie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1995)
RoleCashier
Correspondence Address3 Kings Mount
Barkisland
Halifax
West Yorkshire
HX4 0DT
Secretary NameMr Ian Hamilton Dobbie
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 5 months after company formation)
Appointment Duration13 years (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressTower House Hotel Master Lane
Halifax
West Yorkshire
HX2 7EW
Director NamePeter Richard Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2003)
RoleElectrician
Correspondence Address15 Fernfield Terrace
Boothtown
Halifax
West Yorkshire
HX3 6NL
Director NameKenneth Brace
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2004)
RoleHotel Manager
Correspondence Address126 Skircoat Road
Halifax
West Yorkshire
HX1 2RE

Location

Registered Address3 Wards End
Halifax
West Yorkshire
HX1 1DD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£267,651
Cash£376,707
Current Liabilities£109,056

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 December 2005Application for striking-off (1 page)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: the tower house hotel master lane pye nest halifax west yorkshire HX2 7EW (1 page)
23 September 2004Return made up to 16/09/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Particulars of mortgage/charge (9 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
22 October 2001Return made up to 10/10/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
8 December 2000Full accounts made up to 29 February 2000 (6 pages)
13 October 2000Return made up to 10/10/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 October 1999Return made up to 10/10/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
31 October 1996Return made up to 19/10/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
26 July 1996Registered office changed on 26/07/96 from: 9 lord street halifax HX1 5AE (1 page)
30 October 1995Return made up to 19/10/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 28 February 1995 (7 pages)