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

Normandie Hotel (Bournemouth) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 17, 1997)
  • all other documents available
  • original incorporation documents
  • 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

Last balance sheet date2013-10-31
Cash in hand£120 -808.34%
Net Worth£82,501 +51.60%
Liabilities£246,970 +12.82%
Fixed Assets£108,029 -10.31%
Trade Debtors£13,110 +2.76%
Total assets£329,471 +22.53%
Shareholder's funds£82,501 +51.60%
Total liabilities£246,970 +12.82%

Details

Company type Private Limited Company, Liquidation
Company Number 02158933
Record last updated Tuesday, March 31, 2015 7:57:40 AM UTC
Official Address 2 Unit 446 Commercial Road Aviation Business Park St Catherine's And Hurn
There are 305 companies registered at this street
Locality St Catherine's And Hurn
Region Dorset, England
Postal Code BH236NW
Sector Hotels and similar accommodation

Charts

Visits

NORMANDIE HOTEL (BOURNEMOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62025-22025-32025-42025-5012
Document Type Publication date Download link
Notices Aug 20, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Aug 20, 2014 Appointment of liquidators Appointment of liquidators
Registry Aug 20, 2014 Statement of company's affairs Statement of company's affairs
Registry Aug 20, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 20, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Aug 1, 2014 Meetings of creditors Meetings of creditors
Financials May 30, 2014 Annual accounts Annual accounts
Registry May 27, 2014 Change of registered office address Change of registered office address
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Jun 26, 2013 Annual return Annual return
Registry Aug 13, 2012 Annual return 2158... Annual return 2158...
Financials Jul 2, 2012 Annual accounts Annual accounts
Financials Jan 6, 2012 Annual accounts 2158... Annual accounts 2158...
Registry Dec 22, 2011 Change of registered office address Change of registered office address
Registry Dec 17, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 16, 2011 Annual return Annual return
Registry Dec 15, 2011 Change of registered office address Change of registered office address
Registry Oct 18, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Jul 1, 2010 Annual return Annual return
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry Jun 23, 2009 Annual return Annual return
Registry Apr 8, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 26, 2008 Annual return Annual return
Registry Jun 26, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 26, 2008 Annual accounts Annual accounts
Financials Aug 18, 2007 Annual accounts 2158... Annual accounts 2158...
Registry Jul 9, 2007 Annual return Annual return
Financials Jul 6, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Annual return Annual return
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Jul 10, 2005 Annual return Annual return
Registry Jul 9, 2004 Annual return 2158... Annual return 2158...
Financials Jul 9, 2004 Annual accounts Annual accounts
Registry Feb 28, 2004 Resignation of a director Resignation of a director
Registry Feb 28, 2004 Resignation of a director 2158... Resignation of a director 2158...
Registry Feb 28, 2004 Resignation of a director Resignation of a director
Registry Aug 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2003 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Financials Jul 25, 2003 Annual accounts Annual accounts
Registry Jul 10, 2003 Annual return Annual return
Financials Jul 10, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Annual return Annual return
Registry Jul 11, 2001 Annual return 2158... Annual return 2158...
Financials Jul 11, 2001 Annual accounts Annual accounts
Financials Jul 12, 2000 Annual accounts 2158... Annual accounts 2158...
Registry Jul 12, 2000 Annual return Annual return
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Registry Jul 13, 1998 Annual return 2158... Annual return 2158...
Financials Apr 21, 1998 Annual accounts Annual accounts
Financials Jul 17, 1997 Annual accounts 2158... Annual accounts 2158...
Registry Jul 17, 1997 Annual return Annual return
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Jul 8, 1996 Annual return Annual return
Financials Jun 13, 1995 Annual accounts Annual accounts
Registry Jun 13, 1995 Annual return Annual return
Registry Jun 28, 1994 Annual return 2158... Annual return 2158...
Registry Jun 28, 1994 Director's particulars changed Director's particulars changed
Financials Jun 28, 1994 Annual accounts Annual accounts
Financials Jun 3, 1993 Annual accounts 2158... Annual accounts 2158...
Registry Jun 3, 1993 Annual return Annual return
Registry Dec 2, 1992 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 Jun 11, 1992 Annual return Annual return
Financials Jun 11, 1992 Annual accounts Annual accounts
Registry Mar 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 9, 1991 Annual accounts Annual accounts
Registry Jul 9, 1991 Annual return Annual return
Registry May 23, 1991 Six appointments: a woman and 5 men,: a woman and 5 men Six appointments: a woman and 5 men,: a woman and 5 men
Registry Jun 21, 1990 Annual return Annual return
Financials Jun 21, 1990 Annual accounts Annual accounts
Financials Oct 11, 1989 Annual accounts 2158... Annual accounts 2158...
Registry May 23, 1989 Annual return Annual return
Registry Jul 6, 1988 Wd ad --------- Wd ad ---------
Registry Jul 6, 1988 Varying share rights and names Varying share rights and names
Registry Jul 6, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 28, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 9, 1988 Wd pd --------- Wd pd ---------
Registry Mar 2, 1988 Memorandum of association Memorandum of association
Registry Mar 1, 1988 Change of name certificate Change of name certificate
Registry Feb 24, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 1988 Alter mem and arts Alter mem and arts
Registry Feb 10, 1988 Memorandum of association Memorandum of association
Registry Feb 10, 1988 Notice of accounting reference date Notice of accounting reference date
Registry Jan 29, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 14, 1987 Memorandum of association Memorandum of association
Registry Oct 9, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 9, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 1987 Alter mem and arts Alter mem and arts

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)