Company NameHesslewood Hotel Limited
Company StatusDissolved
Company Number02584573
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameFrancis Daly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(same day as company formation)
RoleBuilder
Correspondence Address49 St Nicholas Gate
Hedon
Hull
East Yorkshire
HU12 8HS
Director NameMr Stephen Anthony Woodland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWood Farm
Marchamley Wood
Shrewsbury
Shropshire
SY4 5LH
Wales
Secretary NameMr Stephen Anthony Woodland
NationalityBritish
StatusClosed
Appointed17 May 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWood Farm
Marchamley Wood
Shrewsbury
Shropshire
SY4 5LH
Wales
Director NameAngela Christine Larkman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleHotel Executive
Country of ResidenceEngland
Correspondence Address34 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Secretary NameAngela Christine Larkman
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleHotel Executive
Country of ResidenceEngland
Correspondence Address34 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPrice Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1999Receiver ceasing to act (1 page)
22 April 1999Receiver ceasing to act (1 page)
25 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1997Receiver ceasing to act (1 page)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
17 March 1995Receiver's abstract of receipts and payments (6 pages)