Company NameCambridge Belfry Hotel Ltd.
Company StatusDissolved
Company Number04366335
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteoxfordinns.com

Location

Registered AddressWellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (7 pages)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (10 pages)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AU (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AU (1 page)
30 November 2006New director appointed (10 pages)
30 November 2006Secretary resigned;director resigned (1 page)
25 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
25 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
24 December 2003Amended accounts made up to 31 March 2003 (5 pages)
24 December 2003Amended accounts made up to 31 March 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 November 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2003Return made up to 03/02/03; full list of members (7 pages)
26 March 2003Return made up to 03/02/03; full list of members (7 pages)
20 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
4 February 2002Incorporation (21 pages)
4 February 2002Incorporation (21 pages)