Company NameFownes Hotel Management Limited
Company StatusDissolved
Company Number01081121
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 6 months ago)
Previous NameThe Fownes Hotel Group Limited

Business Activity

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

Directors

Secretary NameTexcroft Limited (Corporation)
StatusCurrent
Appointed06 June 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed25 September 1991(18 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameGeoffrey Stuart Spencer Baugh
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2000)
RoleCompany Director
Correspondence Address9 Bushey Close
Streetly
Sutton Coldfield
West Midlands
B74 3JG
Director NameNicholas Thomas Lant Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(27 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Correspondence Address3 Henley Cottages
Henley
Dorchester
Dorset
DT2 7BN
Director NameMatthew Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(28 years after company formation)
Appointment Duration8 months (resigned 27 July 2001)
RoleOperations Director
Correspondence Address82 Jervis Crescent
Streetly
West Midlands
B74 4PN
Director NameRobert Antony Keith Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2003)
RoleOperations Director
Correspondence Address82 Cranbourne Way
Pontprennau
Cardiff
South Glamorgan
CF8 2SL
Wales
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed14 September 2001(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2003)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR

Location

Registered Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,549
Current Liabilities£7,549

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Completion of winding up (1 page)
4 June 2004Order of court to wind up (1 page)
21 October 2003Strike-off action suspended (1 page)
1 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2002Registered office changed on 11/06/02 from: the dorridge suite dorridge house c/o the aylesbury house hotel aylesbury road hockley heath solihull warks B94 6PL (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 25/09/01; full list of members (8 pages)
3 September 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
24 April 2001Company name changed the fownes hotel group LIMITED\certificate issued on 24/04/01 (6 pages)
23 April 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 3 high street upton upon severn worcestershire WR8 0HQ (1 page)
22 December 2000Director resigned (1 page)
6 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 5 clare street worcester WR1 2AP (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
20 November 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(11 pages)
6 November 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 November 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1999Company name changed hadrian investments LIMITED\certificate issued on 03/11/99 (2 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1999Return made up to 25/09/99; no change of members (6 pages)
1 October 1998Return made up to 25/09/98; full list of members (8 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 October 1997Return made up to 25/09/97; no change of members (7 pages)
15 October 1997Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 December 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1995Return made up to 25/09/95; full list of members (14 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)