Company NameHousemanor Limited
Company StatusDissolved
Company Number01541285
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameStonehouse Court Hotel 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(22 years, 4 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(22 years, 4 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(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameWilliam Andrew Honey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence AddressAppledown Old Willingdon Road
Friston
Eastbourne
East Sussex
BN20 0AT
Director NameDavid Roderick Lloyd-Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1994)
RoleHotelier
Correspondence AddressRose Cottage
Hill Bottom Worth Matravers
Swanage
Dorset
BH19 3LT
Secretary NameWilliam Andrew Honey
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAppledown Old Willingdon Road
Friston
Eastbourne
East Sussex
BN20 0AT
Secretary NameGuy Mark Tapping
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 1993)
RoleCompany Director
Correspondence Address19 Cheriton Avenue
Bournemouth
Dorset
BH7 6SD
Director NameRichard John Murray Bonella
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleCS
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed23 November 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleCS
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(18 years, 5 months 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 NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(18 years, 5 months 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
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(19 years, 2 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

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£154

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)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
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)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 August 2001Return made up to 31/07/01; full list of members (5 pages)
8 March 2001Director's particulars changed (1 page)
15 December 2000Director resigned (1 page)
24 August 2000Return made up to 31/07/00; full list of members (12 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhikll surrey RH1 1TA (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 October 1999Return made up to 31/07/99; full list of members (11 pages)
14 October 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 August 1999New director appointed (3 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 April 1999Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Return made up to 31/07/98; full list of members (7 pages)
5 September 1997Return made up to 31/07/97; full list of members (7 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 August 1996Return made up to 31/07/96; full list of members (7 pages)
19 August 1996Location of register of members (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 August 1995Return made up to 31/07/95; full list of members (8 pages)
7 August 1995Company name changed stonehouse court hotel LIMITED\certificate issued on 08/08/95 (4 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Auditor's resignation (2 pages)