Luton
Bedfordshire
LU1 3RW
Director Name | Mr Antony Peter King |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 May 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 35 Welham Manor Dixons Hill Road, North Mymms Hatfield Hertfordshire AL9 7EL |
Director Name | Peter Thornton Smale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 May 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Laurel Road Hampton Hill Middlesex TW12 1JH |
Director Name | Rex Clayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2001) |
Role | Hotelier |
Correspondence Address | 47 Bradenham Road High Wycombe Buckinghamshire HP14 4EY |
Director Name | Sinead Carmel Briege Eastwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 March 1992) |
Role | Hotelier |
Correspondence Address | 9 Green Way Great Horwood Winslow Bucks Mk18 |
Director Name | Ian Keeling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2001) |
Role | Hotelier |
Correspondence Address | The Lynch Westfield Road Cholsey Wallingford Oxfordshire OX10 9LS |
Director Name | Mr Brian Paul Murtagh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2001) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Director Name | Anthony Mark Oxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2001) |
Role | Hotelier |
Correspondence Address | 24 Swan Close Buckingham Buckinghamshire MK18 7EP |
Secretary Name | Rex Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | 47 Bradenham Road High Wycombe Buckinghamshire HP14 4EY |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 1996) |
Role | Hotel Manager |
Correspondence Address | 76 Ypres Way Abingdon Oxfordshire OX14 1NQ |
Director Name | Mr Roy Greville Vincent Bridge |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2005) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 10 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Elizabeth Payne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2002) |
Role | Hotelier |
Correspondence Address | 47 Chapel Field Gamlingay Sandy Bedfordshire SG19 3QP |
Secretary Name | Mr Antony Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2001) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 35 Welham Manor Dixons Hill Road, North Mymms Hatfield Hertfordshire AL9 7EL |
Secretary Name | Mr Michael George Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crouch Hall Lane Redbourn Hertfordshire AL3 7EU |
Registered Address | West Lodge Park Hadley Wood Hertfordshire EN4 0PY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2010 | Application to strike the company off the register (3 pages) |
17 January 2010 | Application to strike the company off the register (3 pages) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Peter Thornton Smale on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antony Peter King on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Mr Andrew Edward Beale on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Andrew Edward Beale on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter Thornton Smale on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antony Peter King on 26 November 2009 (2 pages) |
28 September 2009 | Accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
24 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
18 November 2008 | Appointment terminated secretary michael pettit (1 page) |
18 November 2008 | Appointment Terminated Secretary michael pettit (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 September 2008 | Accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
15 September 2007 | Accounts made up to 31 March 2007 (8 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (8 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 August 2006 | Accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
1 September 2004 | Accounts made up to 31 March 2004 (9 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 August 2003 | Accounts made up to 31 March 2003 (8 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
5 August 2002 | Accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
23 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 29/10/01; full list of members
|
15 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 August 2001 | Accounts made up to 31 March 2001 (14 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
20 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
20 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: olney house ducklington lane lane witney oxon OX8 7EX (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Registered office changed on 09/04/01 from: olney house ducklington lane lane witney oxon OX8 7EX (1 page) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 October 1998 | Return made up to 29/10/98; full list of members (7 pages) |
27 October 1998 | Return made up to 29/10/98; full list of members (7 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
12 August 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 November 1997 | Return made up to 29/10/97; no change of members (5 pages) |
20 November 1997 | Return made up to 29/10/97; no change of members (5 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 November 1996 | Return made up to 29/10/96; no change of members (5 pages) |
11 November 1996 | Return made up to 29/10/96; no change of members (5 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney,oxford OX8 7TJ (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney,oxford OX8 7TJ (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 October 1995 | Return made up to 29/10/95; full list of members
|
2 August 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |