About

Registered Number: 06037990
Date of Incorporation: 29/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

 

Founded in 2006, Arden House Hotel Ltd has its registered office in Harrogate, North Yorkshire. The business has 2 directors listed as Holliday, Mark Thomas, Holliday, Joyce Marie in the Companies House registry. We don't know the number of employees at Arden House Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, Joyce Marie 29 December 2006 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Mark Thomas 29 December 2006 08 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.