Company NameMelling Hotels Limited
Company StatusDissolved
Company Number03075135
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel John Aitken
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleManager
Correspondence AddressMelling Hall Hotel
Melling
Carnforth
Lancashire
LA6 2RA
Director NameNicola Jane Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleManager
Correspondence AddressMelling Hall Hotel
Melling
Carnforth
Lancashire
LA6 2RA
Director NameAnn Elizabeth Porter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleSelf Employed
Correspondence AddressOld School House
Fewston
Harrogate
North Yorkshire
HG3 1SS
Director NameTerence John Porter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleSelf Employed
Correspondence AddressOld School House
Fewston
Harrogate
North Yorkshire
HG3 1SS
Secretary NameNicola Jane Aitken
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleManager
Correspondence AddressMelling Hall Hotel
Melling
Carnforth
Lancashire
LA6 2RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2000Dissolved (1 page)
8 August 2000Registered office changed on 08/08/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
1 August 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Statement of affairs (6 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Registered office changed on 12/10/99 from: 29 clarendon road leeds LS2 9PG (1 page)
1 September 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Full accounts made up to 31 December 1997 (12 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Particulars of mortgage/charge (10 pages)
7 August 1995Accounting reference date notified as 31/12 (1 page)
7 August 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 July 1995Secretary resigned (2 pages)