Company NameThe Tiverton Hotel Limited
DirectorsLeonard Mark Greene and Peter Brian Prowting
Company StatusDissolved
Company Number01199306
CategoryPrivate Limited Company
Incorporation Date6 February 1975(49 years, 2 months ago)
Previous NameBest Leisure Limited

Business Activity

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

Directors

Director NameMr Leonard Mark Greene
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Bodley Road
Canford Cliffs
Poole
Dorset
BH13 7JH
Director NameMr Peter Brian Prowting
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBreakspear House
Bury Street
Ruislip
Middlesex
HA4 7SY
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusCurrent
Appointed05 November 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameMrs Muriel Mobsby
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressWalter The Abbott Village Road
Denham
Uxbridge
Middlesex
UB9 5BH

Location

Registered AddressPenn House
30 High Street
Rickmansworth
Hertfordshire
WD3 1EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 1998Appointment of a voluntary liquidator (2 pages)
3 March 1998Declaration of solvency (3 pages)
31 December 1997Registered office changed on 31/12/97 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
21 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1996Director resigned (1 page)
3 December 1996Full accounts made up to 30 June 1996 (15 pages)
20 November 1996Return made up to 05/11/96; full list of members (9 pages)
5 December 1995Return made up to 05/11/95; full list of members (12 pages)
10 October 1995Full accounts made up to 30 June 1995 (18 pages)
26 April 1989Full accounts made up to 29 February 1988 (13 pages)
21 April 1989Full accounts made up to 30 June 1988 (12 pages)
19 November 1987Full accounts made up to 28 February 1987 (11 pages)
17 December 1986Full accounts made up to 28 February 1986 (13 pages)