Oulton Broad
Lowestoft
Suffolk
NR33 9EP
Secretary Name | Mr Mark Braithwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elm Tree Road West Oulton Broad Lowestoft Suffolk NR33 9EP |
Director Name | George Douglas Iredale |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 1999) |
Role | Hotelier |
Correspondence Address | 501 E Oak Street Suite F Kissimie Florida 34744 United States |
Secretary Name | George Douglas Iredale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 1999) |
Role | Hotelier |
Correspondence Address | 20 Lancaster Drive London |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,525,149 |
Gross Profit | £977,970 |
Net Worth | £559,099 |
Cash | £6,270 |
Current Liabilities | £485,648 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 March 2004 | Dissolved (1 page) |
---|---|
2 January 2003 | Dissolution deferment (1 page) |
2 January 2003 | Completion of winding up (1 page) |
24 October 2001 | Receiver ceasing to act (1 page) |
12 October 2001 | Appointment of receiver/manager (1 page) |
13 July 2001 | Order of court to wind up (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: wherry hotel bridge road oulton broad suffolk, NR32 3LN (1 page) |
14 June 2001 | Appointment of receiver/manager (1 page) |
15 February 2001 | Full accounts made up to 31 October 1999 (19 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc inc already adjusted 31/10/94 (1 page) |
14 November 2000 | Return made up to 17/04/00; full list of members
|
22 October 1999 | Full accounts made up to 31 October 1998 (18 pages) |
2 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
16 October 1998 | Full accounts made up to 31 October 1997 (19 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
20 February 1997 | Auditor's resignation (2 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
6 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
12 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
16 March 1993 | Full accounts made up to 31 October 1991 (13 pages) |
7 January 1992 | Full accounts made up to 31 October 1990 (13 pages) |
24 June 1991 | Full accounts made up to 31 October 1989 (3 pages) |