About

Registered Number: 04857746
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: LAMONT PRIDMORE, 136 Highgate, Kendal, Cumbria, LA9 4HW

 

St. Albans Hotel (Blackpool) Ltd was registered on 06 August 2003. The current directors of the business are Tomlinson, Allen, Tomlinson, Carole. We don't currently know the number of employees at St. Albans Hotel (Blackpool) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Allen 11 August 2003 - 1
TOMLINSON, Carole 11 August 2003 23 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 25 March 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
225 - Change of Accounting Reference Date 06 February 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.