Company NameW & C P (Exeter) Limited
Company StatusDissolved
Company Number01122368
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 10 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameWestminster And Country Properties (Exeter) Limited

Business Activity

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

Directors

Director NameWYN Italy Limited (Corporation)
StatusClosed
Appointed01 June 2003(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWyndham International
65 Duke Street
London
W1K 5AJ
Director NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed01 June 2003(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Secretary NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed01 June 2003(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameDavid Brian Parkes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address28 Eaton Square
London
SW1W 9DF
Director NameJeremy Robert Priestley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Macaulay Road
Clapham
London
SW4 0QX
Secretary NameNeil Irvine Bright
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address89 Nelson Road
Wimbledon
London
SW19 1HU
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed29 January 1993(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(21 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleExecutive Vice President Finan
Correspondence Address2111 Carter Mill Way
Brookeville
Md 20833
United States
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2001)
RoleDirector & Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(26 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleHotel Company Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMark Alan Solls
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(29 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleGeneral Counsel
Correspondence Address5314 Harbor Town Drive
Dallas
Texas 75287
United States

Location

Registered AddressWyndham International
65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£128,106
Current Liabilities£128,106

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 November 2001Return made up to 27/10/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 July 2001Director resigned (1 page)
8 March 2001Director's particulars changed (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Return made up to 27/10/00; full list of members (7 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page)
9 March 2000Auditor's resignation (1 page)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
8 November 1999Return made up to 27/10/99; full list of members (14 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 August 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1997 (10 pages)
25 April 1999Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
20 November 1998Return made up to 27/10/98; full list of members (9 pages)
30 October 1997Return made up to 27/10/97; full list of members (9 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Full accounts made up to 31 December 1995 (9 pages)
13 November 1996Return made up to 27/10/96; full list of members (9 pages)
12 June 1996Company name changed westminster and country properti es (exeter) LIMITED\certificate issued on 13/06/96 (2 pages)
11 June 1996Particulars of mortgage/charge (15 pages)
10 June 1996Director resigned (1 page)
30 November 1995Return made up to 27/10/95; full list of members (18 pages)