Company NameNorthophall Hotels Limited
Company StatusDissolved
Company Number03269100
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Savage Edwards
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address31 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Secretary NameJohn Savage Edwards
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address31 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Morris Dentith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1999)
RoleGroup Dev Manager
Correspondence Address10 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Mardale Avenue
Flixton
Manchester
M41 5SA
Director NamePeter Graham McGrath
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 January 2000)
RoleHotelier
Correspondence AddressNorthop Hall Hotel Chequers Rest
Northop Hall Village
Mold
Flintshire
CH7 6HJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWeatherseal House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
6 July 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 January 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 25/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 April 2003Director resigned (1 page)
1 November 2002Return made up to 25/10/02; full list of members (8 pages)
16 October 2002Director resigned (1 page)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
4 July 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 April 2001Registered office changed on 27/04/01 from: northop hall country house hotel northop hall village mold clwyd CH7 6HJ (1 page)
18 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 August 1999Director resigned (1 page)
26 November 1998Return made up to 25/10/98; full list of members (8 pages)
12 October 1998Accounts for a small company made up to 31 October 1997 (2 pages)
13 November 1997Return made up to 25/10/97; full list of members (8 pages)
8 June 1997Registered office changed on 08/06/97 from: 31 southlands road goostrey cheshire CW4 8JF (1 page)
30 January 1997New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New secretary appointed;new director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
25 October 1996Incorporation (9 pages)