Company NameMountain Ash Hotel Limited
DirectorsGlenda Lorraine Fawbert and John Charles Fawbert
Company StatusDissolved
Company Number03116844
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameGlenda Lorraine Fawbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleRestaurant Proprietor
Correspondence AddressWhite Ladies
Rose Cottage Lane
Windermere
Cumbria
LA23 1BE
Director NameJohn Charles Fawbert
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleMining Projects Manager
Correspondence AddressMountain Ash Hotel Ambleside Road
Windermere
Cumbria
LA23 1AT
Secretary NameGlenda Lorraine Fawbert
NationalityIsraeli
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleHotelier
Correspondence AddressWhite Ladies
Rose Cottage Lane
Windermere
Cumbria
LA23 1BE
Secretary NameDavid John Higginson
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Liquidators statement of receipts and payments (6 pages)
22 December 2004Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2004Liquidators statement of receipts and payments (6 pages)
9 November 2004Liquidators statement of receipts and payments (6 pages)
7 May 2004Liquidators statement of receipts and payments (6 pages)
9 June 2003Registered office changed on 09/06/03 from: mountain ash hotel ambleside road windermere cumbria LA23 1AT (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Return made up to 17/10/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 17/10/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 October 1999Return made up to 17/10/99; full list of members (7 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Return made up to 17/10/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Return made up to 17/10/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 July 1997Return made up to 17/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 August 1996Particulars of mortgage/charge (7 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed;new director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
17 October 1995Incorporation (26 pages)