Company NameGranby Hotel Limited
Company StatusDissolved
Company Number04822283
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary Wardle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Granby Hotel 1 Grandby Place
Scarborough
North Yorkshire
YO11 1HL
Director NameGillian Galway
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Granby Hotel 1 Grandby Place
Scarborough
North Yorkshire
YO11 1HL
Secretary NameGillian Galway
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granby Hotel 1 Grandby Place
Scarborough
North Yorkshire
YO11 1HL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressJ W S Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gary Wardle
50.00%
Ordinary
1 at £1Gillian Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£10,190
Current Liabilities£20,311

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 April 2016Secretary's details changed for Gillian Wardle on 25 September 2015 (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Director's details changed for Gillian Wardle on 25 September 2015 (2 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
1 July 2014Amended accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Director's details changed for Gillian Wardle on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gary Wardle on 1 July 2010 (2 pages)
20 July 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 July 2010 (1 page)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gillian Wardle on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Gary Wardle on 1 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 05/07/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 August 2006Return made up to 05/07/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 July 2005Return made up to 05/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
19 September 2003Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
5 July 2003Incorporation (18 pages)