Company NameStation Hotel (Inverness) Limited
DirectorJudith Nina St Charles Holland
Company StatusDissolved
Company Number01701763
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameJudith Nina St Charles Holland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleManaging Director
Correspondence AddressRoyal Highland Hotel
Academy Street
Inverness
IV1 1LG
Scotland
Secretary NameNikclina Jane Holland
NationalityBritish
StatusCurrent
Appointed24 May 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleManagement Consultant
Correspondence AddressHernshaw
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Director NameHamdy Hassaw El Sabbagh
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEgyptian
StatusResigned
Appointed30 September 1990(7 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 October 1990)
RoleBusinessman
Correspondence Address12 El Pharana Street
Alexandria
Foreign
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1990(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 1990)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameJudith Nina St Charles Holland
NationalityBritish
StatusResigned
Appointed30 September 1990(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 1990)
RoleCompany Director
Correspondence AddressRoyal Highland Hotel
Academy Street
Inverness
IV1 1LG
Scotland
Secretary NameMohsin Maguid
NationalityIrish
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address9 Atherstone House
Canvey Island
Essex
Secretary NameKjell Blenntoft
NationalitySwedish
StatusResigned
Appointed28 February 1992(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressThe Old Post House New Street
Deddington
Banbury
Oxfordshire
OX15 0SP

Location

Registered AddressKlaco House
28-30 St.John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,098,818
Cash£3,212
Current Liabilities£1,778,077

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
31 March 2003Declaration of solvency (4 pages)
31 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2003Appointment of a voluntary liquidator (1 page)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 30/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 30/06/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Particulars of mortgage/charge (5 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
6 September 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)