English Rose Hotels (Yorkshire) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2010)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01410045
Record last updated Wednesday, April 1, 2015 11:54:08 PM UTC
Official Address 3 Floor 10 South Parade City And Hunslet
There are 237 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS15QS
Sector Hotels & Motels with or without restaurant

Charts

Visits

ENGLISH ROSE HOTELS (YORKSHIRE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12023-12024-82024-92025-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 29, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 29, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 13, 2013 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Dec 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 24, 2012 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jun 20, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 20, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 29, 2012 Change of registered office address Change of registered office address
Registry Nov 21, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 8, 2011 Change of registered office address Change of registered office address
Registry Nov 7, 2011 Statement of company's affairs Statement of company's affairs
Registry Nov 7, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 7, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 5, 2011 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jan 28, 2011 Resignation of one Director Resignation of one Director
Registry Jan 18, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Jun 14, 2010 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Apr 24, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 26, 2009 Annual return Annual return
Registry Oct 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Sep 17, 2009 Annual accounts Annual accounts
Registry Jul 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 29, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 25, 2009 Resignation of a director Resignation of a director
Registry Mar 20, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1410... Declaration of satisfaction in full or in part of a mortgage or charge 1410...
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1410... Declaration of satisfaction in full or in part of a mortgage or charge 1410...
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1410... Declaration of satisfaction in full or in part of a mortgage or charge 1410...
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1410... Declaration of satisfaction in full or in part of a mortgage or charge 1410...
Registry Feb 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 20, 2008 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Oct 4, 2007 Annual return Annual return
Financials Jul 4, 2007 Annual accounts Annual accounts
Registry Mar 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 28, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 2007 Annual return Annual return
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Nov 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2006 Particulars of a mortgage or charge 1410... Particulars of a mortgage or charge 1410...
Registry Oct 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2006 Resignation of one Holtelier and one Director (a man) Resignation of one Holtelier and one Director (a man)
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Oct 19, 2005 Annual return Annual return
Registry Sep 30, 2005 Appointment of a director Appointment of a director
Financials Aug 23, 2005 Annual accounts Annual accounts
Registry Aug 22, 2005 Appointment of a man as Director and Holtelier Appointment of a man as Director and Holtelier
Registry Jun 30, 2005 Appointment of a secretary Appointment of a secretary
Registry May 13, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 19, 2005 Annual return Annual return
Registry Nov 11, 2004 Appointment of a director Appointment of a director
Financials Jul 1, 2004 Annual accounts Annual accounts
Registry May 14, 2004 Appointment of a director Appointment of a director
Registry Apr 23, 2004 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 1, 2004 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 25, 2003 Resignation of a director Resignation of a director
Registry Sep 25, 2003 Annual return Annual return
Financials May 27, 2003 Annual accounts Annual accounts
Registry Feb 12, 2003 Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry Sep 19, 2002 Annual return Annual return
Registry Sep 26, 2001 Annual return 1410... Annual return 1410...
Financials Aug 6, 2001 Annual accounts Annual accounts
Registry Jun 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 2000 Annual return Annual return
Financials Sep 5, 2000 Annual accounts Annual accounts
Registry Sep 21, 1999 Annual return Annual return
Registry Sep 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 1999 Annual accounts Annual accounts
Registry Sep 22, 1998 Annual return Annual return
Financials Aug 20, 1998 Annual accounts Annual accounts
Registry Nov 6, 1997 Resignation of a director Resignation of a director
Registry Oct 31, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 18, 1997 Annual return Annual return
Financials Aug 19, 1997 Annual accounts Annual accounts
Registry Jan 10, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1996 Annual return Annual return
Registry Sep 24, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 1996 Particulars of a mortgage or charge 1410... Particulars of a mortgage or charge 1410...
Registry Sep 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 2, 1996 Annual accounts Annual accounts
Registry Jul 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1410... Declaration of satisfaction in full or in part of a mortgage or charge 1410...
Registry Jan 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 18, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 26, 1995 Annual return Annual return
Registry Aug 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1995 Particulars of a mortgage or charge 1410... Particulars of a mortgage or charge 1410...
Registry Aug 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1995 Particulars of a mortgage or charge 1410... Particulars of a mortgage or charge 1410...
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry Sep 16, 1994 Annual return Annual return
Financials Aug 24, 1994 Annual accounts Annual accounts
Financials Sep 27, 1993 Annual accounts 1410... Annual accounts 1410...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)