Company NameBotel Limited
Company StatusDissolved
Company Number03334096
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusClosed
Appointed28 March 2008(11 years after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Director NameMr David John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEphesus
Roshven, Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMr David Andrew Bridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whiston Green
Whiston
Rotherham
South Yorkshire
S60 4JX
Director NameGeorge Yates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleTrainee Sol.
Correspondence Address3 St Peters Close
Sheffield
S1 2EJ
Secretary NameAvril Elizabeth Rothwell
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address3 St Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameKevin Baum
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address13 Bracken Court
Wickersley
Rotherham
South Yorkshire
S66 1DP
Director NameDavid Bridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address50 Morthen Road
Wickersley
South Yorkshire
S60 1EN
Director NameIan Duncan Henry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressThe Mews
Morthen Hall Lane Morthen
Rotherham
South Yorkshire
S66 9JL
Secretary NameSusan Anne Baum
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address13 Bracken Court
Wickersley
Rotherham
South Yorkshire
S66 1DP
Director NameTrevor Robert Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2002)
RoleFinance Director
Correspondence AddressAbbey Brook House 338 Abbey Lane
Sheffield
South Yorkshire
S8 0BY
Director NameMr David Andrew Bridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Whiston Green
Whiston
Rotherham
South Yorkshire
S60 4JX
Secretary NameSharon Samantha Jacqueline Delaney
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2008)
RoleFinancial Controller
Correspondence Address40 Prominence Way
Woodlaithes Village
Sunnyside
South Yorkshire
S66 3r2
Director NameMr Malcolm Charles Wray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(10 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 April 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairleigh Station Lane
Hampsthwaite
Harrogate
HG3 3AB
Secretary NameMark Andrew Barker
NationalityBritish
StatusResigned
Appointed06 March 2008(10 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 March 2008)
RoleAccountant
Correspondence Address23 Racecourse Road
Swinton
Rotherham
South Yorkshire
S64 8DW

Location

Registered AddressC/O Grant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£248,594
Cash£70,662
Current Liabilities£786,710

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
14 February 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
17 February 2009Registered office changed on 17/02/2009 from kingsley house 1 lora courtyard wykeham business centre wykeham scarborough north yorkshire YO13 9QP (1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Statement of affairs with form 4.19 (13 pages)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
30 June 2008Return made up to 29/02/08; no change of members (6 pages)
25 June 2008Location of register of members (1 page)
9 June 2008Director appointed david andrew bridge (3 pages)
13 May 2008Director appointed david john kirkham (2 pages)
13 May 2008Registered office changed on 13/05/2008 from botel house 50 morthen road wickersley rotherham south yorkshire S66 1EN (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2008Appointment terminated director malcolm wray (1 page)
29 April 2008Appointment terminated director kevin baum (1 page)
29 April 2008Appointment terminated secretary mark barker (1 page)
29 April 2008Secretary appointed malcolm bruce smith (2 pages)
17 March 2008Secretary appointed mark andrew barker (2 pages)
11 March 2008Appointment terminated secretary sharon delaney (1 page)
11 March 2008Director appointed malcolm charles wray (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 March 2007Location of register of members (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
13 May 2005Return made up to 17/03/05; full list of members (3 pages)
24 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
17 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 April 2004Return made up to 17/03/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 May 2003Return made up to 17/03/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
28 November 2002New director appointed (2 pages)
2 May 2002Return made up to 17/03/02; no change of members (6 pages)
9 April 2002Director resigned (1 page)
19 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
26 March 2001New director appointed (2 pages)
23 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 July 2000Full accounts made up to 31 October 1999 (16 pages)
4 July 2000Director resigned (1 page)
16 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(8 pages)
29 September 1999£ ic 150000/123375 29/07/99 £ sr 26625@1=26625 (1 page)
29 September 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
28 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 August 1999Declaration of assistance for shares acquisition (10 pages)
17 August 1999Declaration of assistance for shares acquisition (9 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 August 1999Director resigned (1 page)
9 April 1999Return made up to 17/03/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 May 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Ad 21/04/97--------- £ si 112500@1=112500 £ ic 37500/150000 (2 pages)
17 July 1997Ad 21/04/97--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
27 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
28 April 1997Memorandum and Articles of Association (20 pages)
27 April 1997Director resigned (1 page)
27 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Nc inc already adjusted 21/04/97 (1 page)
27 April 1997Registered office changed on 27/04/97 from: 3 st peters close sheffield S1 2EJ (1 page)
27 April 1997Recon 18/04/97 (1 page)
17 March 1997Incorporation (16 pages)