Company NameAragon Hotel Ltd
Company StatusDissolved
Company Number04496557
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameDiana Elizabeth Woodward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleHotelier
Correspondence Address16 Church Drive
East Keswick
Leeds
West Yorkshire
LS17 9EP
Director NameRichard Frederick Woodward
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleHotelier
Correspondence Address16 Church Drive
Leeds
West Yorkshire
LS17 9EP
Secretary NameRichard Frederick Woodward
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleHotelier
Correspondence Address16 Church Drive
Leeds
West Yorkshire
LS17 9EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Woodside Mews
Clayton Wood Close West Park
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£151,970
Cash£17,221
Current Liabilities£174,125

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
3 May 2007Application for striking-off (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Return made up to 27/07/06; full list of members (2 pages)
31 May 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
31 May 2006Registered office changed on 31/05/06 from: 250 stainbeck lane leeds LS7 2PS (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2005Return made up to 27/07/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 August 2004Return made up to 26/07/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
19 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)