Company NameDolores Hospitality Limited
Company StatusDissolved
Company Number11000083
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr James Robert Anderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice F1, Beverley Enterprise Centre Beck View Ro
Beverley
East Riding Of Yorkshire
HU17 0JT

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

3 January 2018Delivered on: 3 January 2018
Persons entitled: Pasta Master LTD

Classification: A registered charge
Outstanding

Filing History

8 February 2024Final Gazette dissolved following liquidation (1 page)
8 November 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
7 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 December 2022Statement of affairs (9 pages)
18 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-09
(1 page)
18 December 2022Registered office address changed from Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT England to Unit 5 Little Reed Street Hull HU2 8JL on 18 December 2022 (2 pages)
18 December 2022Appointment of a voluntary liquidator (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 April 2022Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 June 2019All of the property or undertaking has been released from charge 110000830001 (1 page)
19 June 2019Satisfaction of charge 110000830001 in full (1 page)
10 June 2019Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 10 June 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 January 2018Registration of charge 110000830001, created on 3 January 2018 (16 pages)
3 January 2018Registration of charge 110000830001, created on 3 January 2018 (16 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)