Company NameHotelman International Limited
Company StatusDissolved
Company Number05343826
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date13 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 NameAndrew Walter Machutchon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Secretary NameMr Paul Hinton French
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Windmill Road
Bramham
Wetherby
LS23 6QP
Director NameMr Gaetano Visocchi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOsborne House 20, Victoria Avenue
Harrogate
HG1 5QY

Location

Registered AddressOsborne House
20, Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Walter Machutchon
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (1 page)
2 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Termination of appointment of Gaetano Visocchi as a director on 1 February 2020 (1 page)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Registered office address changed from 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP England to Osborne House 20, Victoria Avenue Harrogate HG1 5QY on 21 December 2018 (1 page)
30 May 2018Registered office address changed from C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP on 30 May 2018 (1 page)
1 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Registered office address changed from C/O the Mackenzie Partnership Ltd, 23, Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Registered office address changed from C/O the Mackenzie Partnership Ltd, 23, Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 May 2014Appointment of Mr Gaetano Visocchi as a director (2 pages)
30 May 2014Appointment of Mr Gaetano Visocchi as a director (2 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Andrew Walter Machutchon on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Andrew Walter Machutchon on 27 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page)
19 July 2006Return made up to 26/01/06; full list of members (2 pages)
19 July 2006Return made up to 26/01/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)