• UK
  • WINDERMERE HYDRO HOTEL LIMITED - Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom

Company Information

Company registration number
08450216
Company Status
LIVE
Country
United Kingdom
Registered Address
Minerva
29 East Parade
Leeds
LS1 5PS
Minerva, 29 East Parade, Leeds, LS1 5PS UK

Management

Managing Directors
ADAMSON, Christine Ann
FULLER, Donald Michael
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-03-19
Dissolved on
2019-09-24
SIC/NACE
64999

Ownership

Beneficial Owners
Miss Christine Ann Adamson

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2018-12-31
Last Date: 2017-03-31
Annual Return
Due Date: 2019-12-27
Last Date: 2018-12-13

WINDERMERE HYDRO HOTEL LIMITED Company Description

WINDERMERE HYDRO HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 08450216. Its current trading status is "live". It was registered 2013-03-19. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Minerva .
More information

Get WINDERMERE HYDRO HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Windermere Hydro Hotel Limited - Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom

2013-03-19 11 years

Did you know? kompany provides original and official company documents for WINDERMERE HYDRO HOTEL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2023-12-08) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-10-07) - 600

    Add to Cart
     
  • resolution (2020-10-07) - RESOLUTIONS

    Add to Cart
     
  • restoration-order-of-court (2020-08-18) - AC92

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-10-05) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-10-07) - LIQ02

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-03-08) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2019-03-05) - GAZ1

    Add to Cart
     
  • gazette-dissolved-compulsory (2019-09-24) - GAZ2

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-19) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-05-08) - TM02

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-03-31) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-03-06) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-03-06) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-14) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-07-07) - AD01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-05-22) - AP03

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2017-04-11) - AAMD

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-13) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-16) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-31) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01

    Add to Cart
     
  • resolution (2014-02-11) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-02) - AP01

    Add to Cart
     
  • incorporation-company (2013-03-19) - NEWINC

    Add to Cart
     

expand_less