Company NameInternational Resort Holdings Plc
Company StatusDissolved
Company Number00810862
CategoryPublic Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Alexander
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address11 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressRed Cottage Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Walter Allan Jonnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address31 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Director NameMr Michael Ralph
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleFinance Director
Correspondence AddressDunhill House 57 Drakes Way
Portishead
Bristol
Avon
BS20 9LD
Director NameMr Trevor Skan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleHotelier And Director
Correspondence AddressWhispers 112 Pauntley Road
Christchurch
Dorset
BH23 3JL
Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleArchitect
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Director NameDr Brian Terry
NationalityBritish
StatusClosed
Appointed28 January 1992(27 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 01 May 2007)
RoleFinancial Consultant
Correspondence AddressOrchard Cottage
Elm Corner, Ockham
Woking
Surrey
GU23 6PX
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusClosed
Appointed05 March 1992(27 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 01 May 2007)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed23 October 1991(27 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameDavid Lloyd Lupton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 9 months after company formation)
Appointment Duration1 week (resigned 08 April 1992)
RoleSecretary
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr Gerard Christopher Connolly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1992)
RoleCompany Director
Correspondence Address22 Bankfield
Bardsey
Leeds
West Yorkshire
LS17 9AP

Location

Registered Address1 Riding House St
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£18,801,000
Net Worth£2,942,000
Cash£2,147,000
Current Liabilities£31,022,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Receiver's abstract of receipts and payments (5 pages)
9 August 2006Receiver ceasing to act (4 pages)
7 June 2006Receiver's abstract of receipts and payments (4 pages)
16 June 2005Receiver's abstract of receipts and payments (2 pages)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
17 July 2003Receiver's abstract of receipts and payments (6 pages)
29 May 2002Receiver's abstract of receipts and payments (5 pages)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
13 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
14 July 1997Receiver's abstract of receipts and payments (2 pages)
6 June 1996Receiver's abstract of receipts and payments (2 pages)
24 August 1992Administrative Receiver's report (19 pages)
4 April 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)