Company NameDerby Gables Hotel Limited
Company StatusDissolved
Company Number02065228
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 7 months ago)
Dissolution Date23 October 2001 (22 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 NameMr Carl Cedric Weldon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration9 years (closed 23 October 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX
Secretary NameRichard Charles Wood
NationalityBritish
StatusClosed
Appointed28 July 1995(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressDownlands Fisher Lane
Chiddingfold
Godalming
Surrey
GU8 4TD
Director NameMr Peter Mackworth Gee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraed House Poland Lane
Odiham
Basingstoke
Hampshire
RG25 1JL
Secretary NameMr Andrew Gifford Little
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMeinhard Huck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed27 September 1994(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 July 1995)
RoleHotelier
Correspondence Address10 Clayhill Close
Martins Heron
Bracknell
Berkshire
RG12 6QQ
Secretary NameMr Carl Cedric Weldon
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX

Location

Registered AddressCentury House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
23 September 1996Receiver's abstract of receipts and payments (2 pages)
13 December 1995Administrative Receiver's report (26 pages)
13 September 1995Appointment of receiver/manager (4 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed;director resigned (4 pages)
1 August 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Registered office changed on 20/06/95 from: century house 23 rosemount avenue west byfleet surrey KT14 6LB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 41 vine street london EC3N 2AA (1 page)