Company NameMarple Dale Hall Limited
DirectorsSusan Jean Pyatt and Peter Schetty
Company StatusDissolved
Company Number01932683
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSusan Jean Pyatt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration30 years
RoleManager
Correspondence Address2 St Chads Grove
Romiley
Stockport
Cheshire
SK6 4AJ
Director NameDr Peter Schetty
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed24 June 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleEconomist
Correspondence AddressBirsigstrasse 2
Basel
Ch-4054
Foreign
Director NamePeter Rudolf Schetty
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1994)
RoleEconomist
Correspondence AddressNeubad Strasse 17
Basel 4054
Foreign
Director NameMary Theresa Murphy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 1999)
RoleMatron
Correspondence Address22 Greenside Close
Dukinfield
Cheshire
SK16 5HS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 February 2003)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressGarnt Thornton Hosue
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,406,379
Net Worth£419,507
Cash£311
Current Liabilities£265,450

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Secretary resigned (1 page)
16 December 2002Declaration of solvency (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 22 melton street london NW1 2EW (1 page)
12 December 2002Declaration of solvency (3 pages)
12 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2002Appointment of a voluntary liquidator (1 page)
16 July 2002New director appointed (2 pages)
26 June 2002Return made up to 19/06/02; full list of members (6 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
10 October 2001Return made up to 19/06/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
23 June 1999Return made up to 19/06/99; full list of members (5 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
31 March 1999Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Return made up to 19/06/98; full list of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 July 1997Return made up to 19/06/97; no change of members (5 pages)
30 June 1996Return made up to 19/06/96; full list of members (5 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 July 1995Return made up to 19/06/95; full list of members (12 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1994Registered office changed on 12/10/94 from: 401 st john street london EC1V 4LH (1 page)
23 July 1985Certificate of incorporation (1 page)