Company NameThe Old School House (Alton) Limited
Company StatusDissolved
Company Number04481603
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameChristine Mary Eardley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleSocial Worker
Correspondence AddressThe Old School House
Castle Hill Road Alton
Stoke On Trent
Staffordshire
ST10 4AJ
Director NameDr Dennis Charles Eardley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleB&B Proprietor
Correspondence AddressThe Old School House
Castle Hill Road, Alton
Stoke On Trent
Staffordshire
ST10 4AJ
Secretary NameChristine Mary Eardley
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleSocial Worker
Correspondence AddressThe Old School House
Castle Hill Road Alton
Stoke On Trent
Staffordshire
ST10 4AJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£459
Cash£1,563
Current Liabilities£6,005

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 August 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)