Company NameHurst House On The Marsh Limited
Company StatusDissolved
Company Number05618453
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date5 June 2009 (14 years, 10 months ago)
Previous NameMister Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neil Anthony Morrissey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mount View Road
Church End
London
N4 4SS
Director NameMatthew Richard Roberts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardbeg Road
Herne Hill
London
SE24 9JL
Secretary NameMatthew Richard Roberts
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ardbeg Road
Herne Hill
London
SE24 9JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecooper Llp
Benson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Administrator's progress report to 28 January 2009 (1 page)
19 March 2009Notice of move from Administration to Dissolution (1 page)
19 March 2009Administrator's progress report to 25 February 2009 (1 page)
19 March 2009Administrator's progress report to 27 February 2009 (8 pages)
19 March 2009Notice of move from Administration to Dissolution (1 page)
19 March 2009Notice of move from Administration to Dissolution (1 page)
19 March 2009Administrator's progress report to 25 February 2009 (1 page)
19 March 2009Notice of move from Administration to Dissolution (1 page)
19 March 2009Notice of move from Administration to Dissolution (8 pages)
19 March 2009Notice of move from Administration to Dissolution (1 page)
5 March 2009Administrator's progress report to 28 January 2009 (8 pages)
5 March 2009Notice of move from Administration to Dissolution (8 pages)
17 December 2008Registered office changed on 17/12/2008 from 17 mercer street london WC2H 9QJ (1 page)
2 October 2008Statement of affairs with form 2.14B (8 pages)
26 September 2008Statement of administrator's proposal (27 pages)
22 September 2008Statement of administrator's proposal (27 pages)
17 September 2008Appointment terminate, director and secretary matthew richard roberts logged form (1 page)
6 August 2008Appointment of an administrator (1 page)
22 April 2008Return made up to 10/11/07; full list of members (3 pages)
7 February 2008Director resigned (1 page)
6 December 2007Particulars of mortgage/charge (6 pages)
6 December 2007Particulars of mortgage/charge (5 pages)
12 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 March 2006Company name changed mister LIMITED\certificate issued on 24/03/06 (2 pages)
10 November 2005Incorporation (17 pages)
10 November 2005Secretary resigned (1 page)