Company NameMillward Hotels Limited
Company StatusDissolved
Company Number00853861
CategoryPrivate Limited Company
Incorporation Date8 July 1965(58 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 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 Lee Chappell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphins
Bookers Lane, Earnley
Chichester
West Sussex
PO20 7JG
Director NameTerence Wayne Webster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2001)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Farthings
Main Street
Northiam
East Sussex
TN31 6LX
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG

Location

Registered Address35 Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2000First Gazette notice for compulsory strike-off (1 page)
15 May 2000Receiver's abstract of receipts and payments (2 pages)
15 May 2000Receiver ceasing to act (1 page)
15 May 2000Receiver ceasing to act (1 page)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
19 February 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: willesley hotel cranbrook kent (1 page)