Company NameHotel Leprechaun Limited
Company StatusDissolved
Company Number03942167
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(6 days after company formation)
Appointment Duration10 years, 1 month (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Goldfinch Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2GL
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(6 months after company formation)
Appointment Duration9 years, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHimley House 44 Sealand Road
Sealand
Deeside
Flintshire
CH5 2RJ
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusClosed
Appointed06 December 2000(9 months after company formation)
Appointment Duration9 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(5 years after company formation)
Appointment Duration5 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Green Lane, Sealand
Deeside
Flintshire
CH5 2LH
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameWilliam Christopher Corbett
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2000)
RoleCompany Director
Correspondence Address16 Vernon Close
Saughall
Chester
CH1 6BH
Wales
Secretary NameSean Anthony McGibbon
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressMeadowbrook Cottage
Green Lane, Sealand
Deeside
Clwyd
CH5 2LH
Wales

Location

Registered Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
16 June 2008Return made up to 08/03/08; full list of members (4 pages)
16 June 2008Return made up to 08/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 08/03/05; full list of members (3 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 08/03/04; full list of members (7 pages)
28 April 2004Return made up to 08/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
12 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 08/03/01; full list of members (7 pages)
11 May 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
29 January 2001Accounts made up to 31 March 2000 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
8 March 2000Incorporation (14 pages)
8 March 2000Incorporation (14 pages)