About

Registered Number: 04440945
Date of Incorporation: 16/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: Birchfield 11b Main Road, Seaton, Workington, Cumbria, CA14 1HF,

 

Waverley Hotel [workington] Ltd was founded on 16 May 2002 and are based in Workington in Cumbria, it's status is listed as "Dissolved". The companies directors are listed as Pears, Delwyn, Pears, Lynn Ruby in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARS, Delwyn 16 May 2002 - 1
PEARS, Lynn Ruby 16 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
MR04 - N/A 10 December 2018
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 31 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 18 June 2003
395 - Particulars of a mortgage or charge 10 October 2002
225 - Change of Accounting Reference Date 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.