Company NameDolphin Hospitality Ltd
Company StatusDissolved
Company Number07700072
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Directors

Director NameMr Leslie Richardson Neal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(1 month, 1 week after company formation)
Appointment Duration9 months (closed 15 May 2012)
RoleBusinessman
Country of ResidenceWales
Correspondence Address1 Lon Yr Eglwys
St. Brides Major
Bridgend
Mid Glamorgan
CF32 0SH
Wales
Secretary NameMr David Stewart Price
StatusClosed
Appointed30 August 2011(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2012)
RoleCompany Director
Correspondence Address6 Llys Dwynwen
Llantwit Major
South Glamorgan
CF61 2UH
Wales
Director NameMs Cerys Mary Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Glan Yr Afon Inn
Dolphin, Milwr
Holywell
Clwyd
CH8 8HE
Wales
Director NameMr Christopher Windley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Glan Yr Afon Inn Milwr Dolphin
Holywell
Flintshire
CH8 8HE
Wales

Location

Registered AddressGlan Yr Afon Inn
Milwr. Dolphin
Hollywell
Flintshire
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (4 pages)
18 January 2012Application to strike the company off the register (4 pages)
5 September 2011Termination of appointment of Cerys Davies as a director (1 page)
5 September 2011Appointment of Mr David Stewart Price as a secretary on 30 August 2011 (2 pages)
5 September 2011Termination of appointment of Cerys Mary Davies as a director on 26 August 2011 (1 page)
5 September 2011Appointment of Mr David Stewart Price as a secretary (2 pages)
19 August 2011Appointment of Mr Leslie Richardson Neal as a director (2 pages)
19 August 2011Appointment of Mr Leslie Richardson Neal as a director (2 pages)
13 July 2011Appointment of Ms Cerys Mary Davies as a director (2 pages)
13 July 2011Appointment of Ms Cerys Mary Davies as a director (2 pages)
12 July 2011Termination of appointment of Christopher Windley as a director (1 page)
12 July 2011Termination of appointment of Christopher Windley as a director (1 page)
11 July 2011Incorporation
Statement of capital on 2011-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 July 2011Incorporation
Statement of capital on 2011-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 July 2011Incorporation
Statement of capital on 2011-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)