About

Registered Number: 06262943
Date of Incorporation: 30/05/2007 (17 years ago)
Company Status: Active
Registered Address: 1 Broseley Avenue, Culcheth, Warrington, WA3 4HH

 

Cleveland Hotel Ltd was founded on 30 May 2007 and are based in Warrington, it's status in the Companies House registry is set to "Active". The companies directors are listed as Farmer, Wilma, Farmer, William Henry, Farmer, Wilma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, William Henry 08 June 2007 - 1
FARMER, Wilma 07 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Wilma 08 June 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 17 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 13 November 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
225 - Change of Accounting Reference Date 05 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.