Company NameSol Hotel Puerto Banus Limited
Company StatusDissolved
Company Number02125500
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed07 June 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2005)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(17 years, 4 months after company formation)
Appointment Duration1 year (closed 20 September 2005)
RoleChief Financial Officer
Correspondence AddressWhite Lodge
Elmstead Road
West Byfleet
KT14 6JB
Director NamePatrick Anthony Bolger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 February 2001)
RoleChartered Accountant
Correspondence Address31 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameTerence Patrick Leon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleCompany Dr
Correspondence Address13 Swan Street
Petersfield
Hampshire
GU32 3AJ
Secretary NamePatrick Anthony Bolger
NationalityIrish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address31 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameAlan Victor Clarke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2001)
RoleManager
Correspondence Address59 Surrey Hill Trailer Park
Boxhill Road
Tadworth
Surrey
KT20 7LZ
Director NameCyril Edward Theobald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2001)
RoleBookmaker
Correspondence Address260 Woodcote Road
Wallington
Surrey
SM6 0QE
Director NameHerbert James Mervyn Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2001)
RoleTurf Accountant
Correspondence AddressBurwood Park Cottage 2 Eriswell Road
Burwood Park
Surrey
KT12 5BW
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2004)
RoleChartered Accountant
Correspondence Address49 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£156,000
Current Liabilities£156,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
22 June 2004Return made up to 30/05/04; full list of members (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
1 September 2003Return made up to 30/06/03; no change of members (5 pages)
3 July 2003Director's particulars changed (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 October 2002Director's particulars changed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
17 June 2002Return made up to 30/06/01; change of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Re-registration of Memorandum and Articles (10 pages)
7 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2001Application for reregistration from PLC to private (1 page)
6 August 2001Auditor's resignation (1 page)
17 April 2001Full accounts made up to 31 March 2000 (9 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 April 2000Registered office changed on 27/04/00 from: surrey house 2 the green, hersham walton on thames surrey, KT12 3SQ (1 page)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
26 August 1999Return made up to 30/06/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
2 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (9 pages)
18 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1993Full accounts made up to 31 March 1993 (9 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 June 1987Company name changed hurstgrange PLC\certificate issued on 26/06/87 (2 pages)