About

Registered Number: 01712122
Date of Incorporation: 05/04/1983 (41 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2017 (6 years and 6 months ago)
Registered Address: DELOITTE LLP, 500, 2 Hardman Street, Manchester, M60 2AT

 

Having been setup in 1983, Birmingham International Hotel Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". There is one director listed as Hermann, Ulla Margaretha for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMANN, Ulla Margaretha 25 January 1993 27 May 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2017
LIQ13 - N/A 16 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
LIQ10 - N/A 08 June 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
4.70 - N/A 29 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 December 2015
MR04 - N/A 26 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 04 January 2010
CH02 - Change of particulars for corporate director 04 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 January 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 09 January 2003
AUD - Auditor's letter of resignation 21 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 09 October 2000
363a - Annual Return 21 February 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 24 January 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 14 October 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 15 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 25 July 1995
363s - Annual Return 14 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
AA - Annual Accounts 15 September 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 09 February 1994
288 - N/A 23 June 1993
363s - Annual Return 28 February 1993
288 - N/A 25 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
287 - Change in situation or address of Registered Office 11 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 01 February 1993
AUD - Auditor's letter of resignation 29 January 1993
AUD - Auditor's letter of resignation 29 January 1993
288 - N/A 29 January 1993
MEM/ARTS - N/A 30 November 1992
363b - Annual Return 26 March 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 15 May 1991
363 - Annual Return 14 June 1990
AA - Annual Accounts 29 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1990
395 - Particulars of a mortgage or charge 02 January 1990
288 - N/A 22 December 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 16 March 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 March 1989
AUD - Auditor's letter of resignation 03 November 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 27 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1987
395 - Particulars of a mortgage or charge 12 January 1987
363 - Annual Return 16 October 1986
363 - Annual Return 16 October 1986
363 - Annual Return 16 October 1986
363 - Annual Return 16 October 1986
AA - Annual Accounts 27 August 1986
NEWINC - New incorporation documents 05 April 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 December 1989 Fully Satisfied

N/A

Legal charge 09 January 1987 Fully Satisfied

N/A

Legal charge 31 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.