About

Registered Number: 04335185
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: The Allerdale Court Hotel, Market Place, Cockermouth, Cumbria, CA13 9NQ

 

The Allerdale Court Hotel Ltd was registered on 05 December 2001 and are based in Cockermouth, Cumbria. Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLIN, Kay 17 December 2001 - 1
CARLIN, John Hedworth 17 December 2001 08 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA01 - Change of accounting reference date 09 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 July 2010
RESOLUTIONS - N/A 12 February 2010
MEM/ARTS - N/A 12 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
TM01 - Termination of appointment of director 06 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 10 December 2002
395 - Particulars of a mortgage or charge 14 June 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.