Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

M.H. Holdings (Windermere) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 1995)
  • 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

Financials

MILLER HOWE HOTEL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01017509
Record last updated Monday, April 27, 2015 7:32:52 AM UTC
Official Address 35 Bury New Road Sedgley Park Prestwich Manchester M259jy
There are 570 companies registered at this street
Locality Sedgley
Region England
Postal Code M259JY

Charts

Visits

M.H. HOLDINGS (WINDERMERE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-62024-92025-40123
Document Type Publication date Download link
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry May 25, 2002 Dissolved Dissolved
Registry Feb 25, 2002 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 25, 2002 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2002 Liquidator's progress report 1017... Liquidator's progress report 1017...
Registry Jul 3, 2001 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Jul 3, 2001 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 2, 2001 Liquidator's progress report Liquidator's progress report
Registry Dec 29, 2000 Liquidator's progress report 1017... Liquidator's progress report 1017...
Registry Jul 10, 2000 Liquidator's progress report Liquidator's progress report
Registry Jan 14, 2000 Liquidator's progress report 1017... Liquidator's progress report 1017...
Registry Jul 20, 1999 Liquidator's progress report Liquidator's progress report
Registry Jul 24, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 24, 1998 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 24, 1998 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 13, 1998 Company name change Company name change
Registry Jul 10, 1998 Change of name certificate Change of name certificate
Financials Jun 26, 1998 Annual accounts Annual accounts
Registry Mar 26, 1998 Appointment of a director Appointment of a director
Registry Mar 5, 1998 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Dec 4, 1997 Annual return Annual return
Financials Mar 27, 1997 Annual accounts Annual accounts
Registry Oct 9, 1996 Annual return Annual return
Financials Feb 19, 1996 Annual accounts Annual accounts
Registry Oct 10, 1995 Annual return Annual return
Financials Apr 28, 1995 Annual accounts Annual accounts
Registry Oct 10, 1994 Director's particulars changed Director's particulars changed
Registry Oct 10, 1994 Annual return Annual return
Financials May 6, 1994 Annual accounts Annual accounts
Registry Nov 30, 1993 Annual return Annual return
Registry Nov 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials May 5, 1993 Annual accounts Annual accounts
Registry Apr 4, 1993 Appointment of a woman Appointment of a woman
Registry Apr 1, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 24, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 5, 1992 Annual return Annual return
Registry Oct 5, 1992 Director's particulars changed Director's particulars changed
Financials Oct 21, 1991 Annual accounts Annual accounts
Registry Oct 10, 1991 Annual return Annual return
Registry Sep 30, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 12, 1990 Annual accounts Annual accounts
Registry Oct 16, 1990 Annual return Annual return
Registry Nov 29, 1989 Annual return 1017... Annual return 1017...
Financials Oct 26, 1989 Annual accounts Annual accounts
Financials Jan 30, 1989 Annual accounts 1017... Annual accounts 1017...
Registry Jan 30, 1989 Annual return Annual return
Financials Oct 23, 1987 Annual accounts Annual accounts
Registry Oct 23, 1987 Annual return Annual return
Registry Oct 1, 1987 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
Financials Dec 6, 1986 Annual accounts Annual accounts
Registry Dec 6, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)