STARMAN PARK HOTEL LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU
StatusDISSOLVED
Company No.00244820
CategoryPrivate Limited Company
Incorporated03 Jan 1930
Age94 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 14 days

SUMMARY

STARMAN PARK HOTEL LIMITED is an dissolved private limited company with number 00244820. It was incorporated 94 years, 4 months, 13 days ago, on 03 January 1930 and it was dissolved 2 years, 14 days ago, on 02 May 2022. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU

Old address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2020

Action Date: 07 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB

Change date: 2020-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2019

Action Date: 07 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-07-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2018

Action Date: 07 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2018

Action Date: 07 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2017

Action Date: 07 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB

Old address: Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2016

Action Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2016

Action Date: 07 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2015

Action Date: 07 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-07

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 30 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2015

Action Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2014

Action Date: 07 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2014

Action Date: 07 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2013

Action Date: 07 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2013

Action Date: 07 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2012

Action Date: 07 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2012

Action Date: 07 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2011

Action Date: 07 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2011

Action Date: 07 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-07

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 18 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meridien park hotel LIMITED\certificate issued on 24/03/06

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed selsdon park hotel LIMITED(the)\certificate issued on 16/01/04

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/03

Documents

View document PDF

Resolution

Date: 09 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2002

Action Date: 01 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-01

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/01

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 30/06/01

Documents

View document PDF


Some Companies

BORGES COMMERCIAL MANAGEMENT LTD

261 LINKS ROAD,ABERDEEN,AB24 5EZ

Number:SC620222
Status:ACTIVE
Category:Private Limited Company

E.A.S.A. (EDUCATION ADVICE SERVICE FOR ADULTS)

69 GODWIN STREET,BRADFORD,BD1 2SH

Number:02882510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EM INTERNATIONAL COLLEGE UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11743577
Status:ACTIVE
Category:Private Limited Company

FLOW GLOW LTD

182A WINCHESTER ROAD,LONDON,E4 9JP

Number:08513970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLENACRE MANAGEMENT LIMITED

GEORGE HOUSE,GLASGOW,G1 2AD

Number:SC172787
Status:ACTIVE
Category:Private Limited Company
Number:01723791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source