SI HOTELS (GP2) LIMITED
Overview
Company Name | SI HOTELS (GP2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05678948 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SI HOTELS (GP2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SI HOTELS (GP2) LIMITED located?
Registered Office Address | Floor 3, 1 St. Ann Street M2 7LR Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SI HOTELS (GP2) LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1317) LIMITED | Jan 18, 2006 | Jan 18, 2006 |
What are the latest accounts for SI HOTELS (GP2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SI HOTELS (GP2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Sigma Inpartnership Limited Floor 3, Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on Jan 26, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Malcolm Douglas Briselden as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of SI HOTELS (GP2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRISELDEN, Malcolm Douglas | Secretary | Charlotte Square EH2 4HQ Edinburgh 41 Scotland | 179451280001 | |||||||
BRISELDEN, Malcolm Douglas | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | Accountant | 170975990001 | ||||
COLE, Marilyn Dawn | Secretary | Northwest Wing Bush House WC2B 4EZ Aldwych London | 170957520001 | |||||||
GLASS, Stuart David | Secretary | 76/6 Park Avenue EH15 1JP Edinburgh Midlothian | British | Accountant | 123303970001 | |||||
MCKAY, Jacqueline Ann | Secretary | 2a East Castle Road EH10 5AR Edinburgh Lothian | British | 79024170001 | ||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
CLARK, Gregor Euan Alexander | Director | Northwest Wing Bush House WC2B 4EZ Aldwych London | Scotland | British | Operations Diretor | 138170370001 | ||||
COLE, Marilyn Dawn | Director | c/o Sigma Inpartnership Limited 61 Oxford Street M1 6EQ Manchester Floor 3, Oxford Place England | England | British | Chartered Accountant | 68194000001 | ||||
GLASS, Stuart David | Director | Park Avenue EH15 1JP Edinburgh 76/6 United Kingdom | Scotland | British | Accountant | 123303970001 | ||||
GULLAN, Neil Stuart | Director | Dirleton EH39 5ET East Lothian Woodend | Uk | British | Director | 135999250001 | ||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of SI HOTELS (GP2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strategic Property Asset Management Ltd | Jan 18, 2017 | Alva Street EH2 4QG Edinburgh 18 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0