Baschurch
Shropshire
SY4 2EP
Wales
Secretary Name | Hazel Georgina O'Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | 277 Hoole Lane Hoole Chester Cheshire CH2 3ER Wales |
Director Name | Mrs Diana Mary Begbie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 1997) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Two Butts Greenfield Lane Rowton Chester Cheshire CH3 6AU Wales |
Director Name | Mr Stuart David Begbie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 1997) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Two Butts Greenfields Lane, Rowton Chester Cheshire CH3 6AU Wales |
Director Name | Mr Ronald Gordon Hardman Binney |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1994) |
Role | Solicitor |
Correspondence Address | Heathfield Strathern Road Heswall Wirral Merseyside L60 8PT |
Secretary Name | Mr Stuart David Begbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Butts Greenfields Lane, Rowton Chester Cheshire CH3 6AU Wales |
Director Name | Michael Frederick Eivers |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(47 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 1 Welwick Close Lower Earley Reading Berkshire RG6 3XP |
Director Name | Mr John Duguid Laird |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(47 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherratt Close Stapeley Nantwich Cheshire CW5 7RU |
Secretary Name | Mr John Duguid Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(47 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherratt Close Stapeley Nantwich Cheshire CW5 7RU |
Website | https://www.rowtonhallhotel.co.uk/ |
---|---|
Telephone | 01244 335262 |
Telephone region | Chester |
Registered Address | Rowton Hall Country House Hotel Whitchurch Road Rowton Chester Cheshire CH3 6AD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Built Up Area | Chester |
6.1k at £1 | Orchidsquare Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
7 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 May 2010 | Termination of appointment of John Laird as a director (1 page) |
20 May 2010 | Termination of appointment of John Laird as a director (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed rowton hall hotel LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
12 January 2010 | Director's details changed for John Duguid Laird on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Duguid Laird on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
20 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
17 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 91 high street guildford surrey GU1 3DP (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 91 high street guildford surrey GU1 3DP (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
19 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Auditor's resignation (1 page) |
1 June 2006 | Auditor's resignation (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
31 December 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members
|
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Return made up to 30/11/99; full list of members
|
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
20 March 1997 | Auditor's resignation (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Auditor's resignation (2 pages) |
20 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 5/7 james st liverpool L2 7XB (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 5/7 james st liverpool L2 7XB (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | £ sr 21000@1 30/09/96 (1 page) |
14 March 1997 | £ sr 21000@1 30/09/96 (1 page) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
30 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |