Company NameBardon Lodge Hotel Limited
Company StatusDissolved
Company Number01912034
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter Knee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(9 years, 4 months after company formation)
Appointment Duration15 years (closed 17 October 2009)
RoleSenior Vice President Of Emi
Correspondence Address9 Great Pulteney Street
Bath
Avon
BA2 4BR
Director NameMr Richard David Handley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(10 years after company formation)
Appointment Duration14 years, 4 months (closed 17 October 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address34 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PP
Wales
Secretary NameMr Richard David Handley
NationalityBritish
StatusClosed
Appointed30 December 1996(11 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 17 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PP
Wales
Director NameMrs Barbara Margaret Nott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 May 1992)
RoleCo Director
Correspondence Address33 Sweyn Place
London
SE3 0EZ
Director NameMr Malcolm Donald Nott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 September 1992)
RoleCo Director
Correspondence Address15 Stratheden Road
London
SE3 7TH
Director NameMrs Margaret Joyce Quilter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 1992)
RoleCo Director
Correspondence Address28 Hartsmead
Nottingham
London
Se9
Secretary NameMrs Barbara Margaret Nott
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 May 1992)
RoleCompany Director
Correspondence Address33 Sweyn Place
London
SE3 0EZ
Director NameMr Colin George Clapshoe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(7 years after company formation)
Appointment Duration4 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressFlat 5 15 St Germans Place
Blackheath
London
SE3 0NN
Director NameMrs Cunilla Anna Nott-Forssell
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 1992(7 years after company formation)
Appointment Duration4 months (resigned 25 September 1992)
RoleHotel Manager
Correspondence Address15 Stratheden Road
Blackheath
London
SE3 7TH
Secretary NameMrs Cunilla Anna Nott-Forssell
NationalitySwedish
StatusResigned
Appointed27 May 1992(7 years after company formation)
Appointment Duration4 months (resigned 25 September 1992)
RoleHotel Manager
Correspondence Address15 Stratheden Road
Blackheath
London
SE3 7TH
Director NameJohn Philip Marron
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Mayfield Avenue
London
W13 9UX
Director NameMr David Antony Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClaines 1 London Road
Holybourne
Alton
Hampshire
GU34 4EG
Secretary NameMr David Antony Williams
NationalityBritish
StatusResigned
Appointed25 September 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClaines 1 London Road
Holybourne
Alton
Hampshire
GU34 4EG

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£761,791
Cash£592,707
Current Liabilities£108,842

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from c/o bpe solicitors first floor st jamess house st james square cheltenham gloucestershire GL50 3PR (1 page)
11 April 2008Declaration of solvency (3 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
6 October 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 24/01/05; no change of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Return made up to 24/01/04; no change of members (7 pages)
15 July 2003Director resigned (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2003Return made up to 24/01/03; full list of members (8 pages)
31 December 2002Ad 18/04/02--------- £ si 163117@1=163117 £ ic 755000/918117 (2 pages)
15 November 2002Registered office changed on 15/11/02 from: c/o bretherton price elgoods st james house st james square cheltenham gloucestershire GL50 3PR (1 page)
7 June 2002Ad 01/05/02--------- £ si 325000@1=325000 £ ic 430000/755000 (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2002Nc inc already adjusted 01/05/02 (2 pages)
19 February 2002Return made up to 24/01/02; full list of members (10 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 March 2001Registered office changed on 14/03/01 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Particulars of mortgage/charge (7 pages)
8 February 2000Return made up to 24/01/00; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 May 1999Return made up to 24/01/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 January 1998Return made up to 24/01/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 May 1997Return made up to 24/01/97; change of members (6 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 March 1996Registered office changed on 31/03/96 from: 15 stratheden road london SE3 7TH (1 page)
20 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 April 1995Return made up to 24/01/95; full list of members (6 pages)
2 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1989Memorandum and Articles of Association (17 pages)
17 April 1989Memorandum and Articles of Association (17 pages)
21 October 1985Company name changed\certificate issued on 21/10/85 (2 pages)
8 May 1985Certificate of incorporation (1 page)