About

Registered Number: 03446491
Date of Incorporation: 08/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire, LS27 0RY

 

Cheshire Country Hotels Ltd was registered on 08 October 1997 with its registered office in Bruntcliffe Road Morley Leeds, West Yorkshire, it's status at Companies House is "Dissolved". The companies director is listed as Dukes, Rodney. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Rodney 21 January 1998 23 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 07 February 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 September 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 02 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 18 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 October 2002
AUD - Auditor's letter of resignation 05 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 01 October 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
225 - Change of Accounting Reference Date 15 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 03 August 2000
395 - Particulars of a mortgage or charge 11 March 2000
363s - Annual Return 12 October 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
RESOLUTIONS - N/A 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
225 - Change of Accounting Reference Date 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
395 - Particulars of a mortgage or charge 27 January 1998
CERTNM - Change of name certificate 17 December 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2003 Fully Satisfied

N/A

Mortgage debenture 08 March 2000 Fully Satisfied

N/A

Mortgage debenture 22 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.