About

Registered Number: 03847301
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire, WA16 0RD

 

First House Hotels Ltd was founded on 23 September 1999. This company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 10 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 13 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 October 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 20 August 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 08 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
363a - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
353 - Register of members 15 June 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
AA - Annual Accounts 23 May 2001
GAZ1 - First notification of strike-off action in London Gazette 08 May 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
225 - Change of Accounting Reference Date 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 26 January 2004 Outstanding

N/A

Legal charge 11 August 2003 Outstanding

N/A

Debenture 02 July 2002 Outstanding

N/A

Legal charge 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.