Chequers Hotel & Restaurant Limited

General information

Name:

Chequers Hotel & Restaurant Ltd

Office Address:

C/o Frp Advisory Llp 7th Floor Ship Canal House 98 King Street M2 4WU Manchester

Number: 04487938

Incorporation date: 2002-07-17

Dissolution date: 2018-10-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Manchester under the ID 04487938. This firm was set up in the year 2002. The headquarters of the company was located at C/o Frp Advisory Llp 7th Floor Ship Canal House 98 King Street. The postal code is M2 4WU. The firm was officially closed on 2018-10-29, meaning it had been in business for sixteen years.

Our info regarding the following enterprise's executives implies that the last three directors were: Lynda B., Karen N. and John B. who were appointed on 2002-07-17.

Executives who had significant control over the firm were: Lynda B. had substantial control or influence over the company. John B. had substantial control or influence over the company. Karen B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lynda B.

Role: Director

Appointed: 17 July 2002

Latest update: 7 January 2024

Karen N.

Role: Director

Appointed: 17 July 2002

Latest update: 7 January 2024

John B.

Role: Secretary

Appointed: 17 July 2002

Latest update: 7 January 2024

John B.

Role: Director

Appointed: 17 July 2002

Latest update: 7 January 2024

People with significant control

Lynda B.
Notified on 17 July 2016
Nature of control:
substantial control or influence
John B.
Notified on 17 July 2016
Nature of control:
substantial control or influence
Karen B.
Notified on 17 July 2016
Nature of control:
substantial control or influence
Karl B.
Notified on 17 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 31 July 2017
Confirmation statement last made up date 17 July 2016
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 February 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2016
Annual Accounts 12 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 March 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 9 Abbey Road Dalton in Furness Cumbria LA15 8LF on Tue, 14th Nov 2017 to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU (AD01)
filed on: 14th, November 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

9 Abbey Road

Post code:

LA15 8LF

City / Town:

Dalton-in-furness

HQ address,
2013

Address:

9 Abbey Road

Post code:

LA15 8LF

City / Town:

Dalton-in-furness

HQ address,
2014

Address:

9 Abbey Road

Post code:

LA15 8LF

City / Town:

Dalton-in-furness

HQ address,
2015

Address:

9 Abbey Road

Post code:

LA15 8LF

City / Town:

Dalton-in-furness

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
16
Company Age

Similar companies nearby

Closest companies