Rose Cottage Lane
Windermere
Cumbria
LA23 1BE
Director Name | John Charles Fawbert |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Mining Projects Manager |
Correspondence Address | Mountain Ash Hotel Ambleside Road Windermere Cumbria LA23 1AT |
Secretary Name | Glenda Lorraine Fawbert |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Hotelier |
Correspondence Address | White Ladies Rose Cottage Lane Windermere Cumbria LA23 1BE |
Secretary Name | David John Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Mosley Street Manchester M2 3HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Liquidators statement of receipts and payments (6 pages) |
22 December 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 November 2004 | Liquidators statement of receipts and payments (6 pages) |
9 November 2004 | Liquidators statement of receipts and payments (6 pages) |
7 May 2004 | Liquidators statement of receipts and payments (6 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: mountain ash hotel ambleside road windermere cumbria LA23 1AT (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Return made up to 17/10/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Return made up to 17/10/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Return made up to 17/10/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 July 1997 | Return made up to 17/10/96; full list of members
|
3 June 1997 | Resolutions
|
5 August 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
17 October 1995 | Incorporation (26 pages) |