Company NamePiccolo Hotels Limited
Company StatusDissolved
Company Number03368582
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date18 February 2003 (21 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 NameMr Clifford Walsingham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Cottage
Common Farm Lane
Snelson Macclesfield
SK11 9BQ
Secretary NameMary Frances Leslie-Smith
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNew Farm School Lane
Chieveley
Newbury
Berkshire
RG20 8TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Application for striking-off (1 page)
14 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
21 May 2001Return made up to 09/05/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Return made up to 09/05/00; full list of members (5 pages)
13 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
3 June 1999Return made up to 09/05/99; full list of members (5 pages)
19 February 1999Director's particulars changed (1 page)
30 November 1998Auditor's resignation (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Registered office changed on 12/06/98 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
9 June 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 June 1998Return made up to 09/05/98; full list of members (5 pages)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/08/97
(2 pages)
9 September 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
9 September 1997Ad 09/05/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1997Incorporation (14 pages)