Company NameAlvera Court Hotel Limited
Company StatusDissolved
Company Number03063623
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameMarion Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleHotelier
Correspondence Address76 Kings Road
Harrogate
North Yorkshire
HG1 5JX
Secretary NameCraig Caldwell Bowman Simpson
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleHotelier
Correspondence Address76 Kings Road
Harrogate
North Yorkshire
HG1 5JX
Director NameCraig Caldwell Bowman Simpson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 13 May 2003)
RoleHotelier
Correspondence Address76 Kings Road
Harrogate
North Yorkshire
HG1 5JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 76 kings road harrogate north yorkshire HG1 5JX (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Return made up to 01/06/02; full list of members (7 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
11 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 June 1999Return made up to 01/06/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 January 1997Ad 12/09/95--------- £ si 998@1 (2 pages)
30 October 1996New director appointed (2 pages)
23 September 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Auditor's resignation (1 page)
5 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page)
7 September 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Particulars of mortgage/charge (8 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Incorporation (22 pages)