Company NameAmbassador Hotels Limited
Company StatusDissolved
Company Number02190376
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months 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(15 years, 6 months 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(15 years, 6 months 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(15 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameMr Michael Winder Hutton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleMosaicist
Correspondence AddressLittle Paddocks
Church Hill
Slindon
West Sussex
BN18 0RD
Director NameMr David Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleFinancial Director
Correspondence Address7 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Director NameMr Peter John Mawdsley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1997)
RoleManaging Director
Correspondence AddressMoat Cottage Parkgate Road
Mollington
Chester
Cheshire
CH1 6NE
Wales
Director NameDennis Raymond Walker
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressRedscar 64 Westbourne Road
Southport
Merseyside
PR8 2JB
Director NameMr Michael Paul Woolfenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressThe Spinney Benty Heath Lane
Willaston
Neston
Cheshire
CH64 1SD
Wales
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameMary Louise Dunning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleOperations Director
Correspondence AddressFlat 2.6 York Central 70 York Way
London
N1 9AG
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(7 years, 3 months after company formation)
Appointment Duration5 years, 8 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
Appointed31 October 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleExecutive Vice President Fiana
Correspondence Address2111 Carter Mill Way
Brookeville
Md 20833
United States
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleHotel Compny Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 4 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

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£96

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)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003Return made up to 16/06/03; full list of members (5 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page)
7 April 2003Accounts made up to 31 December 2002 (3 pages)
13 September 2002Accounts made up to 31 December 2001 (3 pages)
1 November 2001Accounts made up to 31 December 2000 (3 pages)
13 July 2001Return made up to 16/06/01; full list of members (5 pages)
8 March 2001Director's particulars changed (1 page)
15 December 2000Director resigned (1 page)
31 July 2000Return made up to 16/06/00; full list of members (12 pages)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page)
7 February 2000Accounts made up to 31 December 1999 (2 pages)
14 October 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999New director appointed (2 pages)
21 July 1999Director's particulars changed (1 page)
6 July 1999Accounts made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 16/06/99; full list of members (9 pages)
25 April 1999Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
17 November 1998Accounts made up to 31 December 1997 (2 pages)
22 June 1998Return made up to 16/06/98; full list of members (9 pages)
13 October 1997Accounts made up to 31 December 1996 (2 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 16/06/97; full list of members (9 pages)
8 April 1997Director's particulars changed (1 page)
8 January 1997Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 16/06/96; full list of members (9 pages)
19 August 1996Director resigned (1 page)
25 July 1996Location of register of members (non legible) (1 page)
11 June 1996Particulars of mortgage/charge (15 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: mollington banastre hotel parkgate road chester CH1 6NN (1 page)
20 June 1995Return made up to 16/06/95; full list of members (8 pages)
10 April 1995Full accounts made up to 30 November 1994 (10 pages)