Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director Name | Mr Gordon Leslie Beech |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Hinton Cottage Peover Lane Chelford Cheshire SK11 9AL |
Director Name | Winifred Nellie Beech |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Hotelier |
Correspondence Address | Flat 5 Bollin Court Wilmslow Cheshire SK9 2AP |
Secretary Name | George Andrew Beech |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | The Oaks Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Arthur Leslie Beech |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Hotelier |
Correspondence Address | Belfry Hotel Handforth Wilmslow Cheshire SK9 3LD |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £3,654,289 |
Gross Profit | £1,450,211 |
Net Worth | £3,768,778 |
Cash | £3,251,480 |
Current Liabilities | £504,493 |
Latest Accounts | 30 September 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (7 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Accounts made up to 30 September 1998 (21 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: the stanneylands hotel stanneylands road wilmslow cheshire SK9 4EY (1 page) |
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Authorised liquidator (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Declaration of solvency (4 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Company name changed belfry hotel LIMITED(the)\certificate issued on 24/12/98 (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: belfry hotel stanley road handforth wilmslow cheshire SK9 3LD (1 page) |
13 October 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 December 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
14 November 1996 | Return made up to 31/12/95; full list of members; amend (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 December 1995 | Accounts made up to 31 March 1995 (24 pages) |