Cardiff
CF14 3LX
Wales
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Jillian Angela Cross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 64 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Mrs Jacqueline Denise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sir Alfreds Way Sutton Coldfield West Midlands B76 1ET |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Geoffrey Stuart Spencer Baugh |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 9 Bushey Close Streetly Sutton Coldfield West Midlands B74 3JG |
Director Name | Nicholas Thomas Lant Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3 Henley Cottages Henley Dorchester Dorset DT2 7BN |
Director Name | Matthew Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(28 years after company formation) |
Appointment Duration | 8 months (resigned 27 July 2001) |
Role | Operations Director |
Correspondence Address | 82 Jervis Crescent Streetly West Midlands B74 4PN |
Director Name | Robert Antony Keith Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2003) |
Role | Operations Director |
Correspondence Address | 82 Cranbourne Way Pontprennau Cardiff South Glamorgan CF8 2SL Wales |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2003) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Registered Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,549 |
Current Liabilities | £7,549 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Completion of winding up (1 page) |
4 June 2004 | Order of court to wind up (1 page) |
21 October 2003 | Strike-off action suspended (1 page) |
1 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | Registered 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 2001 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
3 September 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
24 April 2001 | Company name changed the fownes hotel group LIMITED\certificate issued on 24/04/01 (6 pages) |
23 April 2001 | Director resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 3 high street upton upon severn worcestershire WR8 0HQ (1 page) |
22 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 5 clare street worcester WR1 2AP (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
20 November 2000 | Return made up to 25/09/00; full list of members
|
6 November 2000 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 November 1999 | Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1999 | Company name changed hadrian investments LIMITED\certificate issued on 03/11/99 (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
1 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 October 1997 | Return made up to 25/09/97; no change of members (7 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 December 1996 | Return made up to 25/09/96; no change of members
|
4 October 1995 | Return made up to 25/09/95; full list of members (14 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |