Company NameGowerhill Limited
Company StatusDissolved
Company Number03560536
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameFrancis Byrne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressAthelstan House
Holmemoor Drive
Sonning
RG4 6TE
Director NamePamela Byrne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressAthelstan House
Holmemoor Drive
Sonning
RG4 6TE
Secretary NamePamela Byrne
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressAthelstan House
Holmemoor Drive
Sonning
RG4 6TE
Director NamePhillip James Hilbeck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Rusper Road, Ifield
Crawley
West Sussex
RH11 0LN
Secretary NameDawn Ann Richardson
NationalityBritish
StatusResigned
Appointed15 August 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address52 Kelso Close
Crawley
West Sussex
RH10 7XH
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Gowerhill (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,355,133
Net Worth£355,699
Cash£4,371
Current Liabilities£3,166,080

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Receiver's abstract of receipts and payments to 10 October 2012 (3 pages)
25 October 2012Receiver's abstract of receipts and payments to 10 October 2012 (3 pages)
25 October 2012Notice of ceasing to act as receiver or manager (4 pages)
25 October 2012Notice of ceasing to act as receiver or manager (4 pages)
17 October 2012Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 17 October 2012 (2 pages)
13 December 2011Receiver's abstract of receipts and payments to 20 October 2011 (2 pages)
13 December 2011Receiver's abstract of receipts and payments to 20 October 2011 (2 pages)
10 January 2011Receiver's abstract of receipts and payments to 20 October 2010 (3 pages)
10 January 2011Receiver's abstract of receipts and payments to 20 October 2010 (3 pages)
10 January 2011Administrative Receiver's report (13 pages)
10 January 2011Administrative Receiver's report (13 pages)
3 February 2010Termination of appointment of Phillip Hilbeck as a director (1 page)
3 February 2010Termination of appointment of Phillip Hilbeck as a director (1 page)
18 January 2010Termination of appointment of Dawn Richardson as a secretary (2 pages)
18 January 2010Termination of appointment of Dawn Richardson as a secretary (2 pages)
13 January 2010Administrative Receiver's report (16 pages)
13 January 2010Administrative Receiver's report (16 pages)
10 November 2009Notice of appointment of receiver or manager (2 pages)
10 November 2009Notice of appointment of receiver or manager (2 pages)
7 November 2009Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 February 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
19 February 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
18 February 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
18 February 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
23 January 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
23 January 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
2 December 2008Director's Change of Particulars / phillip hilbeck / 01/12/2008 / HouseName/Number was: , now: dene house; Street was: dene cottage, now: rusper road, ifield; Area was: rusper road, ifield, now: (1 page)
2 December 2008Director's change of particulars / phillip hilbeck / 01/12/2008 (1 page)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
10 January 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
10 January 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
8 May 2006Registered office changed on 08/05/06 from: 9 wimpole street london W1M 8LB (1 page)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 9 wimpole street london W1M 8LB (1 page)
29 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
29 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
18 May 2005Return made up to 08/05/05; full list of members (5 pages)
18 May 2005Return made up to 08/05/05; full list of members (5 pages)
4 April 2005Accounts for a medium company made up to 31 May 2004 (17 pages)
4 April 2005Accounts for a medium company made up to 31 May 2004 (17 pages)
13 May 2004Return made up to 08/05/04; full list of members (5 pages)
13 May 2004Return made up to 08/05/04; full list of members (5 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
8 May 2003Return made up to 08/05/03; full list of members (5 pages)
8 May 2003Return made up to 08/05/03; full list of members (5 pages)
6 April 2003Full accounts made up to 31 May 2002 (14 pages)
6 April 2003Full accounts made up to 31 May 2002 (14 pages)
4 April 2003New director appointed (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003Director resigned (1 page)
14 May 2002Return made up to 08/05/02; full list of members (4 pages)
14 May 2002Return made up to 08/05/02; full list of members (4 pages)
19 April 2002Amended accounts made up to 31 May 2001 (17 pages)
19 April 2002Amended accounts made up to 31 May 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
9 May 2001Return made up to 08/05/01; full list of members (5 pages)
9 May 2001Return made up to 08/05/01; full list of members (5 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 June 2000Declaration of assistance for shares acquisition (12 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
29 June 2000Declaration of assistance for shares acquisition (12 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Secretary's particulars changed;director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Ad 29/03/99--------- £ si 478@1=478 £ ic 522/1000 (2 pages)
14 April 1999Ad 29/03/99--------- £ si 478@1=478 £ ic 522/1000 (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Ad 29/03/99--------- £ si 520@1=520 £ ic 2/522 (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999Ad 29/03/99--------- £ si 520@1=520 £ ic 2/522 (2 pages)
14 April 1999Secretary resigned (1 page)
8 May 1998Incorporation (19 pages)