Whitchurch
Cardiff
CF14 7DY
Wales
Director Name | Mr David Stanley Lewis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hillcrest Sluvad Road New Inn Pontypool NP4 0TA Wales |
Director Name | Jayne Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | Hillcrest Sluvad Road New Inn Pontypool NP4 0TA Wales |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Jayne Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,899 |
Cash | £10,339 |
Current Liabilities | £562,403 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Notice of move from Administration to Dissolution on 17 February 2015 (13 pages) |
26 February 2015 | Administrator's progress report to 17 February 2015 (13 pages) |
23 October 2014 | Administrator's progress report to 13 September 2014 (12 pages) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
7 May 2014 | Statement of administrator's proposal (22 pages) |
28 March 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Registered office address changed from Hillcrest Sluvad Road New Inn Pontypool NP4 0TA United Kingdom on 26 March 2014 (2 pages) |
20 December 2013 | Termination of appointment of Jayne Lewis as a director on 19 November 2013 (1 page) |
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Company name changed maes manor hotel LIMITED\certificate issued on 18/12/13
|
11 December 2013 | Appointment of Lyndon Jones as a director on 19 November 2013 (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of David Stanley Lewis as a director on 20 March 2012 (1 page) |
27 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Appointment of Jayne Lewis as a director on 3 November 2011 (3 pages) |
7 November 2011 | Appointment of Jayne Lewis as a director on 3 November 2011 (3 pages) |
8 February 2011 | Incorporation (22 pages) |