About

Registered Number: 04964245
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (9 years ago)
Registered Address: Onslow House 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

 

The Old House Hotel Ltd was founded on 14 November 2003, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKMAN, Kim Elizabeth 17 December 2003 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GUESS, Christine Ann 16 November 2005 - 1
GUESS, John Robert 17 November 2003 16 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
LIQ MISC OC - N/A 02 February 2015
4.40 - N/A 02 February 2015
4.68 - Liquidator's statement of receipts and payments 12 February 2014
RESOLUTIONS - N/A 07 February 2013
AD01 - Change of registered office address 07 February 2013
F10.2 - N/A 07 February 2013
4.20 - N/A 07 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 September 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 09 July 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 21 September 2007
CERTNM - Change of name certificate 20 August 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
CERTNM - Change of name certificate 08 November 2005
CERTNM - Change of name certificate 26 October 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
225 - Change of Accounting Reference Date 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.