Company NameLondon Metropole Hotel Limited
Company StatusDissolved
Company Number00000785
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)
Dissolution Date16 May 2006 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(104 years, 2 months after company formation)
Appointment Duration3 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(104 years, 2 months after company formation)
Appointment Duration3 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(104 years, 2 months after company formation)
Appointment Duration3 months (closed 16 May 2006)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Secretary NameMr Brian Wilson
NationalityBritish
StatusClosed
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Director NameJames William Booth
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1993)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(100 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(100 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(100 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2005)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,000

Accounts

Latest Accounts31 December 2004 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
22 May 2003Director resigned (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (4 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
3 March 1998Return made up to 02/02/98; full list of members (8 pages)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
12 December 1996New director appointed (4 pages)
12 December 1996New director appointed (5 pages)
12 December 1996New secretary appointed;new director appointed (6 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996Director resigned (1 page)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 July 1995Director resigned (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
6 April 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
14 April 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
2 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
7 April 1991Accounts for a dormant company made up to 30 September 1990 (3 pages)
9 April 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
24 April 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
21 April 1988Accounts made up to 30 September 1987 (4 pages)
6 March 1987Full accounts made up to 30 September 1986 (14 pages)
17 March 1986Accounts made up to 30 September 1985 (17 pages)
11 March 1985Accounts made up to 30 September 1984 (15 pages)
29 February 1984Accounts made up to 30 September 1983 (14 pages)
18 March 1983Accounts made up to 30 September 1982 (11 pages)
15 February 1982Accounts made up to 30 September 1981 (11 pages)
3 March 1981Accounts made up to 30 September 1980 (11 pages)
13 December 1901Certificate of incorporation (2 pages)