Company NameRoyal Norfolk Hotel Limited(The)
Company StatusDissolved
Company Number01452190
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed30 January 1995(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 January 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed30 January 1995(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 January 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleGroup Company Secretary Forte Plc
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameRoy John Peter Sims
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleCompany Secretary Forte Hotels Ltd
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(12 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 November 1992)
RoleCommercial Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1994)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
29 June 1995Return made up to 28/06/95; change of members (10 pages)