Company NameHotel Normandie International
Company StatusDissolved
Company Number01428386
CategoryPrivate Unlimited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1994)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1994)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1994)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Tommaso Zanzotto
Date of BirthMay 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1994(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 3 18 Hans Place
London
SW1X 0EP
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameMichael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1994)
RoleOperations Director
Correspondence Address16 Home Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3NH
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(15 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 23 December 1994)
RoleMarketing Director
Correspondence AddressWhite Acre 15 Dales Way
Guiseley
Leeds
LS20 8JN
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court,Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Re-registration of Memorandum and Articles (7 pages)
28 July 1999Declaration of assent for reregistration to UNLTD (1 page)
28 July 1999Members' assent for rereg from LTD to UNLTD (1 page)
28 July 1999Certificate of re-registration from Limited to Unlimited (1 page)
28 July 1999Application for reregistration from LTD to UNLTD (2 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
9 January 1997New director appointed (9 pages)
10 December 1996Director's particulars changed (1 page)
31 October 1996New director appointed (9 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
29 March 1995Director resigned (4 pages)