Company NameHigh Street Hotels Limited
DirectorsJoanne Mathews and Peter Mathews
Company StatusDissolved
Company Number04001741
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameJoanne Mathews
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleHotelier
Correspondence AddressThe Manor Hey Hotel
130 Stretford Road, Urmston
Manchester
M41 9LT
Director NamePeter Mathews
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Hey Hotel
130 Stretford Road, Urmston
Manchester
M41 9LT
Secretary NameJoanne Mathews
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleHotelier
Correspondence AddressThe Manor Hey Hotel
130 Stretford Road, Urmston
Manchester
M41 9LT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Completion of winding up (1 page)
12 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 August 2005 (2 pages)
12 September 2005Notice of completion of voluntary arrangement (5 pages)
24 August 2005Order of court to wind up (1 page)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2005 (6 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
15 July 2004Return made up to 25/05/04; full list of members (7 pages)
23 March 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
30 May 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
14 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
30 May 2002Return made up to 25/05/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Incorporation (16 pages)