Company NameCD Hotels Limited
Company StatusDissolved
Company Number04463550
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameInhoco 2677 Limited

Business Activity

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

Directors

Director NameWayne Robert Calverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 September 2006)
RoleHotel Proprietor
Correspondence AddressThe White House Hotel
Abersoch
Pwllheli
Gwynedd
LL53 7AG
Wales
Secretary NameBangorn Peel
NationalityBritish
StatusClosed
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressWhite House Hotel
Abersoch
Pwllheli
Gwynedd
LL53 7AG
Wales
Secretary NameJohn Graham Fuller
NationalityBritish
StatusResigned
Appointed05 September 2003(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address31 Micawber Road
Poynton
Cheshire
SK12 1UW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2005Registered office changed on 10/01/05 from: the white house hotel abersoch pwllheli gwynedd LL53 7AG (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 18/06/04; full list of members (7 pages)
11 January 2004New secretary appointed (1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Secretary's particulars changed (1 page)
18 October 2003Return made up to 18/06/03; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 100 barbirolli square manchester M2 3AB (1 page)
6 May 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 June 2002Incorporation (20 pages)