Company NameDunsley Hall Hotel Limited
Company StatusDissolved
Company Number03221069
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarol Ward
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2015)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDunsley Hall
Dunsley
Whitby
North Yorkshire
YO21 3TL
Director NameWalter William Ward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2015)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDunsley Hall
Dunsley
Whitby
North Yorkshire
YO21 3TL
Secretary NameCarol Ward
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2015)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDunsley Hall
Dunsley
Whitby
North Yorkshire
YO21 3TL
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

245 at £1Carol Ward
50.00%
Ordinary
245 at £1Walter William Ward
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Accounts made up to 31 December 2012 (11 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 490
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 490
(5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Carol Ward on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Walter William Ward on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Carol Ward on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Walter William Ward on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page)
14 October 2009Accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 October 2008Accounts made up to 31 December 2007 (5 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2007Return made up to 05/07/07; no change of members (7 pages)
2 August 2007Accounts made up to 31 December 2006 (6 pages)
3 November 2006Accounts made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 05/07/06; full list of members (7 pages)
7 November 2005Accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 05/07/05; full list of members (7 pages)
18 August 2004Accounts made up to 31 December 2003 (5 pages)
17 August 2004Return made up to 05/07/04; full list of members (7 pages)
25 September 2003Accounts made up to 31 December 2002 (5 pages)
24 August 2003Return made up to 05/07/03; full list of members (7 pages)
24 October 2002Accounts made up to 31 December 2001 (5 pages)
20 August 2002Return made up to 05/07/02; full list of members (7 pages)
14 September 2001Accounts made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 05/07/01; full list of members (6 pages)
31 October 2000Accounts made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 05/07/00; full list of members (6 pages)
26 October 1999Registered office changed on 26/10/99 from: imperial building church street rotherham south yorkshire S60 1PB (1 page)
26 October 1999Accounts made up to 31 December 1998 (3 pages)
4 August 1999Return made up to 05/07/99; no change of members (4 pages)
20 August 1998Return made up to 05/07/98; no change of members (4 pages)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Accounts made up to 31 December 1997 (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Return made up to 05/07/97; full list of members (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
5 July 1996Incorporation (13 pages)