Company NamePendlebury Hotels Limited
Company StatusDissolved
Company Number03253431
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)
Previous NameScaitcliffe Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Ronald Edgar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Pendlebury Lane
Haigh
Lancashire
WN2 1LU
Secretary NameJohn David Glover
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Barn Pendlebury Lane
Haigh
Wigan
Lancashire
WN2 1LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDeloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000Receiver's abstract of receipts and payments (3 pages)
4 August 2000Receiver ceasing to act (1 page)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
9 December 1999Receiver ceasing to act (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
31 August 1999Receiver's abstract of receipts and payments (3 pages)
16 August 1999Receiver ceasing to act (2 pages)
30 June 1999Administrative Receiver's report (6 pages)
13 April 1999Appointment of receiver/manager (2 pages)
8 April 1999Secretary resigned (1 page)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver ceasing to act (1 page)
18 November 1998Receiver ceasing to act (1 page)
24 August 1998Particulars of mortgage/charge (11 pages)
18 August 1998Registered office changed on 18/08/98 from: the barn pendlebury lane haigh lancashire WN2 1LU (1 page)
12 August 1998Appointment of receiver/manager (1 page)
10 August 1998Appointment of receiver/manager (1 page)
4 August 1998Appointment of receiver/manager (1 page)
9 July 1998Company name changed scaitcliffe properties LIMITED\certificate issued on 10/07/98 (2 pages)
6 July 1998Accounting reference date shortened from 03/12/97 to 30/11/97 (1 page)
10 April 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 23/09/97; full list of members (6 pages)
8 July 1997Accounting reference date extended from 30/09/97 to 03/12/97 (1 page)
12 December 1996Ad 11/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1996Incorporation (13 pages)