Company NameSalisbury Hotel (Folkstone) Limited
Company StatusDissolved
Company Number00795737
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 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 James Alfred George Hyham
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLe Choix The Bayle
Folkestone
Kent
CT20 1SQ
Director NameMr James Arthur Hyham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address28 Capel Street
Capel Le Ferne
Folkestone
Kent
CT18 7LZ
Director NameMrs Joyce Patience Maude Hyham
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLe Choix The Bayle
Folkestone
Kent
CT20 1SQ
Secretary NameMrs Joyce Patience Maude Hyham
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLe Choix The Bayle
Folkestone
Kent
CT20 1SQ
Director NameMr Paul James Hyham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressSouth Cliff Hotel L 25-26 The Leas
Folkestone
Kent
CT20 2DY

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,118
Cash£12,261
Current Liabilities£144,732

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 February 2003Dissolved (1 page)
20 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2002Registered office changed on 15/02/02 from: hathaway house popes drive finchley london N3 1QF (1 page)
14 February 2002Appointment of a voluntary liquidator (1 page)
14 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2002Declaration of solvency (3 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Return made up to 31/10/00; full list of members (7 pages)
19 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 January 1999Return made up to 31/10/98; full list of members (5 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 December 1997Return made up to 31/10/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 December 1996Return made up to 31/10/96; full list of members (7 pages)
7 December 1995Return made up to 31/10/95; full list of members (8 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)