Company NamePrestige Hotels Limited
Company StatusDissolved
Company Number00924968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1967(56 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(25 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 17 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeblins Green
The Village, Ewhurst
Cranleigh
Surrey
GU6 7PB
Secretary NameMr Paul Jonathan Kerr
NationalityBritish
StatusClosed
Appointed31 March 1993(25 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 17 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeblins Green
The Village, Ewhurst
Cranleigh
Surrey
GU6 7PB
Director NameAndrew Byrne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleChief Executive Prestige Hotels Ltd
Correspondence Address3 Lavington Stables
Vandyke Close Putney Heath Lane
London
SW15 3JH
Director NameMr Christopher Henry George Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 May 1991)
RoleHotel Proprietor
Correspondence AddressCastle Hotel
Castle Green
Taunton
Somerset
TA1 1NE
Director NameMr Terence Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 November 2006)
RoleHotel Director
Correspondence AddressStafford Hotel
St James Place
London
Sw1
Secretary NameMr Geoffrey Townend
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address32 Lower Street
Chagford
Newton Abbot
Devon
TQ13 8AZ
Secretary NameMr Christopher Andrew Cole
NationalityBritish
StatusResigned
Appointed26 August 1992(24 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleRetired
Correspondence AddressLockham Park
Colchester
Berkshire
SN14 8AZ

Location

Registered AddressJames House
Bridge Street
Leatherhead
Surrey
KT22 7EP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Application for striking-off (1 page)
5 February 2007Director resigned (1 page)
28 February 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
1 March 2005Annual return made up to 20/02/05 (4 pages)
5 January 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
11 March 2003Annual return made up to 20/02/03 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 May 2002Annual return made up to 20/02/02 (3 pages)
26 June 2001Annual return made up to 20/02/01 (3 pages)
25 May 2001Full accounts made up to 31 October 2000 (5 pages)
3 March 2000Annual return made up to 20/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 February 2000Full accounts made up to 31 October 1999 (5 pages)
14 April 1999Full accounts made up to 31 October 1998 (5 pages)
9 March 1999Annual return made up to 20/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1998Full accounts made up to 31 October 1997 (5 pages)
23 February 1998Annual return made up to 20/02/98 (4 pages)
6 May 1997Annual return made up to 20/02/97 (4 pages)
10 February 1997Full accounts made up to 31 October 1996 (5 pages)
18 July 1996Full accounts made up to 31 October 1995 (5 pages)
5 March 1996Annual return made up to 20/02/96
  • 363(287) ‐ Registered office changed on 05/03/96
(4 pages)
4 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 March 1995Annual return made up to 20/02/95
  • 363(287) ‐ Registered office changed on 27/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)