Company NameEttington Park Hotel Limited
Company StatusDissolved
Company Number01904384
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

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(18 years, 1 month 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(18 years, 1 month 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(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameLamont Archibald Burniston Park
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressGamla Van 23 Ham Road
Liddington
Swindon
Wiltshire
SN4 0HH
Director NameDavid Patrick Newling Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1992)
RoleHotelier
Correspondence AddressThe Old Rectory
Bix
Henley-On-Thames
Oxfordshire
RG9 6BP
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMiss Rebecca Kennedy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 July 1995)
RoleHotel Manager
Correspondence Address7 Mason Close
Headless Cross
Redditch
Worcestershire
B97 5DF
Secretary NameLouise Katherine Shone
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address4 Park Lane Terrace
Harbury
Leamington Spa
Warwickshire
CV33 9HU
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed10 November 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2001)
RoleDirector & Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(14 years, 3 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 NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleHotel Cd
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 11 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
Director NameMark Alan Solls
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleGeneral Counsel
Correspondence Address5314 Harbor Town Drive
Dallas
Texas 75287
United States

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£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 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)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 8 queen street london W1X 7PH (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 December 2002Return made up to 01/12/02; full list of members (6 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 July 2001Director resigned (1 page)
19 March 2001Return made up to 01/12/00; full list of members (6 pages)
8 March 2001Director's particulars changed (1 page)
15 December 2000Director resigned (1 page)
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: gatton place st matthew's road redhill surrey RH1 1TA (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 January 2000Return made up to 01/12/99; full list of members (15 pages)
14 October 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 August 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 April 1999Director's particulars changed (1 page)
16 December 1998Secretary's particulars changed (1 page)
16 December 1998Return made up to 01/12/98; full list of members (8 pages)
17 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 November 1997Return made up to 01/12/97; full list of members (7 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 December 1996Return made up to 01/12/96; full list of members (7 pages)
30 December 1996Location of register of members (non legible) (1 page)
4 October 1996Director resigned (1 page)
19 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 March 1996Return made up to 01/12/95; no change of members (6 pages)
29 March 1996Registered office changed on 29/03/96 from: ettington park hotel alderminster stratford upon avon CV37 8BS (1 page)
18 May 1995Director resigned;new director appointed (4 pages)