Company NameThe White Hart Hotels Group Limited
Company StatusDissolved
Company Number00656034
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years, 1 month ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NameForte's Publicity Services Limited

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 24 February 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 24 February 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(32 years after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleChartered Sec Groupco Sec & Head Of Grp
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameThomas Russell
NationalityBritish
StatusResigned
Appointed02 April 1992(32 years after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(34 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(35 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(35 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed05 January 1996(35 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
22 September 1997Application for striking-off (1 page)
11 February 1997Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
11 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
14 March 1996Director resigned (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
27 November 1995Director resigned;new director appointed (8 pages)
14 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)