About

Registered Number: 04112956
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Snowdonia Hotels Ltd was founded on 23 November 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 4 directors listed for Snowdonia Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOODSON, Dawn 23 November 2000 24 March 2002 1
HOUGH, Alan Martin Robert 23 November 2000 11 January 2001 1
HOUGH, Ian Gordon Anthony 23 November 2000 11 January 2001 1
HOUGH, Stuart Gordon 23 November 2000 24 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
LIQ13 - N/A 18 June 2018
AD01 - Change of registered office address 16 October 2017
RESOLUTIONS - N/A 10 October 2017
LIQ01 - N/A 10 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2017
AA - Annual Accounts 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 06 October 2015
RP04 - N/A 15 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 30 November 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 September 2008
RESOLUTIONS - N/A 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
287 - Change in situation or address of Registered Office 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 31 October 2003
225 - Change of Accounting Reference Date 20 May 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
225 - Change of Accounting Reference Date 10 December 2001
363s - Annual Return 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2010 Fully Satisfied

N/A

Debenture 19 April 2010 Fully Satisfied

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Legal mortgage 30 June 2005 Fully Satisfied

N/A

Legal mortgage 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.