Company NameLiberty Hotels Limited
Company StatusDissolved
Company Number04756763
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameLong Companies 226 Limited

Business Activity

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

Directors

Director NameNeil Stewart Armstrong Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleChartered Accountant
Correspondence AddressThe Bungalow Moorbarns Hotel
Watling Street
Lutterworth
Leicestershire
LE17 4HU
Secretary NameLianne Margaret Armstrong Nash
NationalityBritish
StatusClosed
Appointed19 June 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressThe Bungalow Moorbarns Hotel
Watling Street
Lutterworth
Leicestershire
LE17 4HU
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,040
Cash£8,408
Current Liabilities£69,706

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2006Notice of automatic end of Administration (5 pages)
31 October 2005Administrator's progress report (4 pages)
27 May 2005Statement of affairs (7 pages)
26 May 2005Statement of administrator's proposal (16 pages)
12 April 2005Registered office changed on 12/04/05 from: moorbarns hotel watling street lutterworth leicestershire LE17 4HU (1 page)
8 April 2005Appointment of an administrator (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
7 January 2004Ad 08/12/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
7 January 2004Ad 08/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
26 June 2003Memorandum and Articles of Association (22 pages)
25 June 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
18 June 2003Company name changed long companies 226 LIMITED\certificate issued on 18/06/03 (3 pages)
8 May 2003Incorporation (20 pages)