Bowness On Windermere
Cumbria
LA23 3AY
Director Name | Kathryn Wendy Tomlinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Mr Kenneth Lewis Burchill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clover Nook Helm Road Bowness On Windermere Cumbria LA23 3AA |
Director Name | Mr Paul Philip Tomlinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Paul Phillip Tomlinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glenderamackin Terrace Threlkeld Keswick Cumbria CA12 4TU |
Secretary Name | Paul Phillip Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glenderamackin Terrace Threlkeld Keswick Cumbria CA12 4TU |
Secretary Name | Kathryn Wendy Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 3 Glenderamackin Terrace Threlkeld Keswick Cumbria CA12 4TU |
Secretary Name | Mr Paul Philip Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Mr David Bruce Halsey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Roman Way Carshalton Surrey SM5 4EF |
Secretary Name | Mr David Bruce Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Roman Way Carshalton Surrey SM5 4EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lake-hotel.com |
---|---|
Email address | [email protected] |
Telephone | 01877 385258 |
Telephone region | Callander |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | Paul Phillip Tomlinson 93.32% Redeemable Preference |
---|---|
94k at £1 | Paul Phillip Tomlinson 5.85% Non-redeemable Preference |
3k at £1 | K Tomlinson 2001 Disc Trust 0.19% Ordinary A |
3k at £1 | P Tomlinson 2001 Disc Trust 0.19% Ordinary A |
2k at £1 | Kenneth Lewis Burchill 0.12% Ordinary |
2k at £1 | Mary Rose Burchill 0.12% Ordinary |
1.2k at £1 | Kevin William Tomlinson 0.07% Ordinary |
600 at £1 | Andrew Turner 0.04% Ordinary |
600 at £1 | Joseph Pattison 0.04% Ordinary |
450 at £1 | Tracy Roberts 0.03% Ordinary |
500 at £1 | Trustee Of Burchill 2001 Settlement 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,379,682 |
Cash | £1,558,215 |
Current Liabilities | £174,622 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2015 | Application to strike the company off the register (3 pages) |
6 September 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Director's details changed (2 pages) |
19 August 2015 | Director's details changed (2 pages) |
17 August 2015 | Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 December 2014 | Termination of appointment of David Bruce Halsey as a director on 30 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Bruce Halsey as a secretary on 30 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Bruce Halsey as a secretary on 30 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Bruce Halsey as a director on 30 November 2014 (1 page) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
25 November 2014 | Registered office address changed from Windermere Hydro Hotel Helm Road Bowness on Windermere Cumbria LA23 3BA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Windermere Hydro Hotel Helm Road Bowness on Windermere Cumbria LA23 3BA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 25 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages) |
12 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Statement of capital on 3 May 2012
|
3 May 2012 | Statement of capital on 3 May 2012
|
3 May 2012 | Statement of capital on 3 May 2012
|
30 April 2012 | Solvency statement dated 31/12/11 (1 page) |
30 April 2012 | Solvency statement dated 31/12/11 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 20 May 2011 (9 pages) |
7 June 2011 | Annual return made up to 20 May 2011 (9 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (9 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (9 pages) |
27 October 2008 | Return made up to 20/05/08; full list of members (10 pages) |
27 October 2008 | Return made up to 20/05/08; full list of members (10 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2007 | Return made up to 20/05/07; full list of members (6 pages) |
23 July 2007 | Return made up to 20/05/07; full list of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
15 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 June 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 20/05/04; full list of members
|
19 May 2004 | Return made up to 20/05/04; full list of members
|
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 20/05/03; no change of members (6 pages) |
31 July 2003 | Return made up to 20/05/03; no change of members (6 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | Ad 19/05/03--------- £ si 600@1=600 £ ic 1608100/1608700 (2 pages) |
8 June 2003 | Ad 19/05/03--------- £ si 600@1=600 £ ic 1608100/1608700 (2 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 August 2002 | Return made up to 20/05/02; full list of members (8 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 20/05/02; full list of members (8 pages) |
21 July 2002 | Ad 13/06/02--------- £ si 7050@1=7050 £ ic 1601050/1608100 (3 pages) |
21 July 2002 | Ad 13/06/02--------- £ si 7050@1=7050 £ ic 1601050/1608100 (3 pages) |
21 July 2002 | Ad 13/06/02--------- £ si 1050@1=1050 £ ic 1600000/1601050 (2 pages) |
21 July 2002 | Ad 13/06/02--------- £ si 1050@1=1050 £ ic 1600000/1601050 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 December 2001 | Return made up to 20/05/01; full list of members; amend (7 pages) |
6 December 2001 | Return made up to 20/05/00; full list of members; amend (7 pages) |
6 December 2001 | Return made up to 20/05/01; full list of members; amend (7 pages) |
6 December 2001 | Return made up to 20/05/00; full list of members; amend (7 pages) |
7 November 2001 | Ad 20/05/99--------- £ si 37746212@1 (2 pages) |
7 November 2001 | Ad 20/05/99--------- £ si 37746212@1 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
6 July 2001 | Return made up to 20/05/01; full list of members
|
6 July 2001 | Return made up to 20/05/01; full list of members
|
2 March 2001 | Registered office changed on 02/03/01 from: 3 glenderamackin terrace threlkeld keswick cumbria CA12 4TU (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 3 glenderamackin terrace threlkeld keswick cumbria CA12 4TU (1 page) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
5 February 2001 | Ad 12/01/01--------- £ si 1599996@1=1599996 £ ic 2/1599998 (2 pages) |
5 February 2001 | Ad 12/01/01--------- £ si 1599996@1=1599996 £ ic 2/1599998 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
5 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Company name changed lakes hotels LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed lakes hotels LIMITED\certificate issued on 23/06/00 (2 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Incorporation (21 pages) |
20 May 1999 | Incorporation (21 pages) |