PREMIER INN MANCHESTER HOLDINGS LIMITED

Whitbread Courthoughton Hall Whitbread Courthoughton Hall, Dunstable, LU5 5XE, Bedfordshire
StatusDISSOLVED
Company No.04553707
CategoryPrivate Limited Company
Incorporated04 Oct 2002
Age21 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years5 years, 11 months, 30 days

SUMMARY

PREMIER INN MANCHESTER HOLDINGS LIMITED is an dissolved private limited company with number 04553707. It was incorporated 21 years, 7 months, 10 days ago, on 04 October 2002 and it was dissolved 5 years, 11 months, 30 days ago, on 15 May 2018. The company address is Whitbread Courthoughton Hall Whitbread Courthoughton Hall, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Daren Clive Lowry

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whitbread Secretaries Limited

Appointment date: 2017-01-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Whitbread Directors 2 Limited

Appointment date: 2017-01-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-01-26

Officer name: Whitbread Directors 1 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-26

Officer name: Daren Clive Lowry

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavesh Mistry

Termination date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Simon Edward Jones

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Flaum

Termination date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Bhavesh Mistry

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Simon Edward Jones

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Forrest

Termination date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Patrick Joseph Anthony Dempsey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Charles Flaum

Appointment date: 2015-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhavesh Mistry

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pellington

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2013

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Forrest

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flaum

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Pellington

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Charles Flaum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Patrick Joseph Anthony Dempsey

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Daren Clive Lowry

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin elliot

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew david pellington

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul flaum / 13/03/2008

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/12/07 to 01/03/08

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bcomp 177 LIMITED\certificate issued on 03/12/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: the hutts, hutts lane grewelthorpe ripon north yorkshire HG4 3DA

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2005

Action Date: 26 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-26

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 16/11/05 from: the hutts grewelthorpe ripon yorkshire HG4 3DA

Documents

View document PDF

Resolution

Date: 20 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 28/12/03

Documents

View document PDF

Resolution

Date: 20 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: c/o bpe solicitors first floor saint jamess house, saint james square cheltenham gloucestershire GL50 3PR

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDER-TEC CONSULTANTS LIMITED

4 HOPETOUN COURT,ABERDEEN,AB21 9QS

Number:SC475595
Status:ACTIVE
Category:Private Limited Company

CHARLBURY INVESTMENTS LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:02783150
Status:ACTIVE
Category:Private Limited Company

COLLINSDALE LIMITED

362B DUKESWAY,GATESHEAD,NE11 0PZ

Number:02679067
Status:ACTIVE
Category:Private Limited Company

GEO THERM LIMITED

RIVERSIDE BUSINESS CENTER RIVERSIDE BUSINESS PARK,LOWESTOFT,NR33 0TQ

Number:04504570
Status:ACTIVE
Category:Private Limited Company

JJW OFFSHORE SERVICES LTD

20 ANCHORAGE MEWS,STOCKTON ON TEES,TS17 6BG

Number:10794446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MMUNIC LTD

REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR

Number:06151369
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