Company NameANRY Hotel Limited
Company StatusDissolved
Company Number04285171
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameKim Leason
NationalityBritish
StatusClosed
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleHotelier
Correspondence Address68 Louis Street
Spring Bank
Hull
East Yorkshire
HU3 1LZ
Director NameJohnathan Leason
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address68 Louis Street
Spring Bank
Hull
East Yorkshire
HU3 1LZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address68 Louis Street
Spring Bank
Hull
HU3 1LZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 November 2007Voluntary strike-off action has been suspended (1 page)
18 October 2007Application for striking-off (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
21 September 2006Return made up to 11/09/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 September 2005Return made up to 11/09/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 September 2004Return made up to 11/09/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2003New secretary appointed (2 pages)
12 September 2003Return made up to 11/09/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 November 2002Return made up to 11/09/02; full list of members (6 pages)
10 October 2002New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Ad 13/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
29 October 2001Particulars of mortgage/charge (8 pages)