Company NameDresden Hotel Limited (The)
Company StatusDissolved
Company Number01107442
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years, 1 month ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Helbling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 02 May 2006)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address61 Raby Drive
Wirral
Merseyside
CH63 0NQ
Wales
Director NameDoris Zuger
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 02 May 2006)
RoleManageress
Correspondence Address71 Bromboroughvillage Road
Bromborough
Wirral
Merseyside
CH63 8PS
Wales
Director NameRene Zuger
Date of BirthMay 1925 (Born 99 years ago)
NationalitySwiss
StatusClosed
Appointed09 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 02 May 2006)
RoleEngineer
Correspondence Address71 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ER
Wales
Secretary NameRene Zuger
NationalitySwiss
StatusClosed
Appointed09 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address71 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ER
Wales
Director NameAnita Zuger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 02 May 2006)
RoleManageress
Correspondence Address48 Dearnford Avenue
Bromborough
Wirral
Merseyside
CH62 6DY
Wales
Director NameMr Manfred Helbling
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 02 May 2006)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address61 Raby Drive
Raby Mere Bebington
Wirral
Merseyside
CH63 0NQ
Wales
Director NameThomas Zuger
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1995)
RoleChef
Correspondence Address14 Raby Close Rabymere
Bromborough
Wirral
L63 0PX

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£256,562
Cash£16,700
Current Liabilities£86,743

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Application for striking-off (1 page)
21 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 March 2000Return made up to 24/01/00; full list of members (8 pages)
6 February 1999Return made up to 24/01/99; full list of members (8 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1998Registered office changed on 18/06/98 from: 866 new chester road bromborough wirral merseyside L62 7HF (1 page)
15 June 1998Auditor's resignation (1 page)
28 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Return made up to 24/01/98; no change of members (6 pages)
17 February 1997Return made up to 24/01/97; full list of members (8 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Ad 25/01/96--------- £ si 1124@1=1124 £ ic 5750/6874 (2 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 June 1995£ ic 8000/5750 07/04/95 £ sr 2250@1=2250 (1 page)
21 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1973Company name changed\certificate issued on 16/10/73 (2 pages)
10 April 1973Certificate of incorporation (1 page)