Company NameLansdown Grove Hotel Limited(The)
Company StatusDissolved
Company Number00026976
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Anthony Robert Oakley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Secretary NameMrs Araminta Chrystall Carter
NationalityBritish
StatusClosed
Appointed31 July 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 1997)
RoleSolicitor
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameEnnemond Raoul Marie Faye
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1994)
RoleRetired
Correspondence AddressTrinmore
Clifton Down
Bristol
Avon
BS8 3HT
Director NameJanet Fitzjohn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressTurleigh Mill
Bradford On Avon
Wiltshire
BA15 2HF
Director NameMaj Aubrey Francis Jackman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleHotelier
Correspondence AddressLansdown Grove Hotel
Lansdown
Bath
Avon
Director NameTessa Eiluned Jackman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleFloral Consultant
Correspondence AddressLansdown Grove Hotel
Lansdown
Bath
Avon
Director NameSimon David Royal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleSolicitor
Correspondence Address20 Queen Square
Bath
Avon
Secretary NameSimon David Royal
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address20 Queen Square
Bath
Avon
Director NameRobert William Brown
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(92 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ormond House
Sion Hill
Bath
BA1 2UN

Location

Registered Address26 Queen Annes Gate
London
SW1H 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
14 April 1997Application for striking-off (1 page)
13 March 1997Return made up to 10/10/95; full list of members (8 pages)
13 March 1997Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
18 September 1995Director resigned (2 pages)
22 August 1995Director resigned;new director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
21 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
15 August 1995Registered office changed on 15/08/95 from: the hotel lansdown road bath BA1 5EH (1 page)
3 August 1995Auditor's resignation (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)