DEEVALE HOSPITALITY AND SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 05078016
Status Liquidation
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017; Total exemption small company accounts made up to 6 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of DEEVALE HOSPITALITY AND SERVICES LIMITED are www.deevalehospitalityandservices.co.uk, and www.deevale-hospitality-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deevale Hospitality and Services Limited is a Private Limited Company. The company registration number is 05078016. Deevale Hospitality and Services Limited has been working since 18 March 2004. The present status of the company is Liquidation. The registered address of Deevale Hospitality and Services Limited is Cg Co 17 St Ann S Square Manchester M2 7pw. . ROBERTS, Helen Lloyd is a Secretary of the company. ROBERTS, Helen Lloyd is a Director of the company. ROBERTS, Iwan is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBERTS, Keith has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ROBERTS, Helen Lloyd
Appointed Date: 18 March 2004

Director
ROBERTS, Helen Lloyd
Appointed Date: 18 March 2004
74 years old

Director
ROBERTS, Iwan
Appointed Date: 21 February 2014
40 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
ROBERTS, Keith
Resigned: 01 August 2013
Appointed Date: 18 March 2004
75 years old

DEEVALE HOSPITALITY AND SERVICES LIMITED Events

16 Mar 2017
Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017
04 Jan 2017
Total exemption small company accounts made up to 6 April 2016
10 Aug 2016
Satisfaction of charge 2 in full
10 Aug 2016
Satisfaction of charge 1 in full
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

...
... and 35 more events
14 Apr 2004
New secretary appointed
14 Apr 2004
New director appointed
14 Apr 2004
Secretary resigned
14 Apr 2004
Director resigned
18 Mar 2004
Incorporation

DEEVALE HOSPITALITY AND SERVICES LIMITED Charges

25 October 2007
Legal charge
Delivered: 27 November 2008
Status: Satisfied on 10 August 2016
Persons entitled: National Westminster Bank PLC
Description: Tyn y capel inn minera wrexham t/no. WA495111.
14 July 2004
Debenture
Delivered: 16 July 2004
Status: Satisfied on 10 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…