Company NameWhite Hart Hotel (Exeter) Limited
Company StatusDissolved
Company Number01032014
CategoryPrivate Limited Company
Incorporation Date22 November 1971(52 years, 5 months ago)
Dissolution Date8 May 2001 (22 years, 12 months ago)

Business Activity

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

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 08 May 2001)
RoleFree Vintner
Country of ResidenceEngland
Correspondence AddressBroadmead
Broadmead Road Cartbridge
Send
Surrey
GU23 7AD
Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 08 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFieldways 3 Montenotte Road
London
N8 8RL
Director NameJames Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(23 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address92 Saint Anns Hill
London
SW18 2RP
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusClosed
Appointed08 November 1996(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Director NameRoger Granville Fox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 1999)
RoleFinance Director
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Director NameMr Bernard Claude Pratt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleDirector & Builder
Correspondence AddressNewcourt Lodge
Old Rydon Lane
Exeter
Devon
EX2 7JU
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Secretary NameKenneth Sidney Paramor
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 1996)
RoleCompany Director
Correspondence Address2 Norton Court Cottages
Warmlake Road Chart Sutton
Maidstone
Kent
ME17 3RR

Location

Registered Address59-63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts1 April 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
22 November 2000Application for striking-off (1 page)
13 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Director resigned (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Accounts for a small company made up to 29 March 1997 (6 pages)
5 November 1997Return made up to 02/10/97; no change of members (5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (7 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
7 November 1996Return made up to 02/10/96; no change of members (5 pages)
29 December 1995Full accounts made up to 1 April 1995 (13 pages)
31 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)