Company NameHepworht Melanita Hotel Limited
Company StatusDissolved
Company Number05388195
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date9 September 2008 (15 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 NameHenry Melville Calder
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameHenry Melville Calder
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameMr Gary Miles Priestley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration2 years (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clairmont
20 Ryndleside
Scarborough
North Yorkshire
YO12 6AD
Director NameGillian Calder
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address103a Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameYvonne Salter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(2 years after company formation)
Appointment Duration1 year, 5 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address103 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameDavid Moore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Roundway
Honley
Holmfirth
West Yorkshire
HD9 6BU
Director NameMr John Alexanda Cawdor Calder
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Turnpike
Honley
Holmfirth
West Yorkshire
HD9 6PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address103 Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaUpper Cumberworth

Financials

Year2014
Turnover£12,580
Net Worth-£8,528

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Application for striking-off (2 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
23 July 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Repay loans 10/01/07
(1 page)
22 January 2007New director appointed (2 pages)
20 January 2007Resolutions
  • RES13 ‐ App dir d moore sell 50 31/08/06
(1 page)
20 January 2007New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2006Director resigned (1 page)
4 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2005New secretary appointed;new director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)