Company NameThe Bala Lake Hotel Limited
Company StatusDissolved
Company Number05903854
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 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 Keith Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLudstone Hall
Claverley
West Midlands
WV5 7DE
Director NameMr Steven Kevin Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammer Hill House
Romsley Lane
Romsley Near Bridgnorth
Salop
WV15 6HW
Secretary NameMr Keith Smith
NationalityBritish
StatusClosed
Appointed07 December 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLudstone Hall
Claverley
West Midlands
WV5 7DE
Director NameMaureen Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressLudstone Hall
Claverley
Shropshire
WV5 7DE
Director NameJohn Falcon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales
Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales
Secretary NameJohn Falcon
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales
Secretary NameJune Faulkner
NationalityBritish
StatusResigned
Appointed08 September 2006(4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 November 2006)
RoleCompany Director
Correspondence Address8 Flail Close
Greasby
Wirral
Merseyside
CH49 2RN
Wales
Secretary NameMs Veronica Wilson
NationalityBritish
StatusResigned
Appointed06 November 2006(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales

Location

Registered AddressC/O Blease Lloyd
56 Hamilton Street
Birkenhead
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Director appointed maureen smith (2 pages)
22 October 2007Return made up to 11/08/07; full list of members (2 pages)
17 October 2007Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New secretary appointed (2 pages)