Company NamePagle Limited
Company StatusDissolved
Company Number02231698
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameThe Priest House Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWYN International Resorts Limited (Corporation)
StatusClosed
Appointed07 November 2003(15 years, 7 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
Correspondence AddressWyndham International
65 Duke Street
London
W1K 5AJ
Director NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed07 November 2003(15 years, 7 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Secretary NameWyndham UK Holdings Limited (Corporation)
StatusClosed
Appointed07 November 2003(15 years, 7 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
Correspondence AddressWvndham International
65 Duke Street
London
W1K 5AJ
Director NameGlyn Graham Newman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressWhitcroft
Whitcroft Lane
Ulvercroft
Leicestershire
LE67 9QE
Director NamePhilip Charles Humphreys
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressWhitcroft
Lane
Ulverston
LE67 9QE
Secretary NameGlyn Graham Newman
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressWhitcroft
Whitcroft Lane
Ulvercroft
Leicestershire
LE67 9QE
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameMary Louise Dunning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleOperations Director
Correspondence AddressFlat 2.6 York Central 70 York Way
London
N1 9AG
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameRichard John Murray Bonella
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(11 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 NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(11 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 NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 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(11 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(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2003)
RoleHotel Cd
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMark Alan Solls
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 November 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

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
1 October 2003Return made up to 08/09/03; full list of members (6 pages)
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)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
4 October 2002Return made up to 08/09/02; full list of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
7 November 2001Return made up to 08/09/01; full list of members (6 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 July 2001Director resigned (1 page)
8 March 2001Director's particulars changed (1 page)
15 December 2000Return made up to 08/09/00; full list of members (7 pages)
15 December 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: gatton place st matthew's road redhill surrey RH1 1TA (1 page)
9 March 2000Auditor's resignation (1 page)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 November 1999Return made up to 08/09/99; full list of members (17 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 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)
5 May 1999Full accounts made up to 31 December 1997 (13 pages)
25 April 1999Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 October 1998Return made up to 08/09/98; full list of members (9 pages)
1 October 1997Return made up to 08/09/97; full list of members (9 pages)
1 October 1997Location of register of members (1 page)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Director's particulars changed (1 page)
23 January 1997Auditor's resignation (1 page)
15 January 1997Full accounts made up to 31 December 1995 (13 pages)
16 September 1996Return made up to 08/09/96; no change of members (7 pages)
16 October 1995Return made up to 08/09/95; full list of members (18 pages)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (4 pages)
24 May 1995Registered office changed on 24/05/95 from: peat house stuart street derby derbyshire. DE1 2EQ (1 page)
24 May 1995New secretary appointed;new director appointed (10 pages)
24 May 1995New director appointed (8 pages)
22 May 1995Full accounts made up to 25 August 1994 (14 pages)