Company NameBootham Park Hotel Limited
Company StatusDissolved
Company Number05019098
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameSpeed 9835 Limited

Directors

Director NameSandra Steeples
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 08 November 2005)
RoleHotel Owner
Correspondence AddressBootham Park Hotel
9 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
Secretary NameJean Hutchinson
NationalityBritish
StatusClosed
Appointed17 June 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address4 Bradford Road
Idle
Bradford
BD10 9PP
Secretary NameJulia Denise Skrentny
NationalityBritish
StatusResigned
Appointed27 January 2004(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBootham Park Hotel
9 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: scriven park ripley road knaresborough north yorkshire HG5 9DF (1 page)
3 March 2004Company name changed speed 9835 LIMITED\certificate issued on 03/03/04 (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2004Incorporation (18 pages)