Company NameBuckingham Lodge Hotel Limited
Company StatusDissolved
Company Number02292037
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)
Previous NameD & A 1790 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Edward Beale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address54 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Antony Peter King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address35 Welham Manor
Dixons Hill Road, North Mymms
Hatfield
Hertfordshire
AL9 7EL
Director NamePeter Thornton Smale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 11 May 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Laurel Road
Hampton Hill
Middlesex
TW12 1JH
Director NameRex Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2001)
RoleHotelier
Correspondence Address47 Bradenham Road
High Wycombe
Buckinghamshire
HP14 4EY
Director NameSinead Carmel Briege Eastwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 March 1992)
RoleHotelier
Correspondence Address9 Green Way
Great Horwood
Winslow
Bucks
Mk18
Director NameIan Keeling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2001)
RoleHotelier
Correspondence AddressThe Lynch
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Director NameMr Brian Paul Murtagh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2001)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Director NameAnthony Mark Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2001)
RoleHotelier
Correspondence Address24 Swan Close
Buckingham
Buckinghamshire
MK18 7EP
Secretary NameRex Clayton
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address47 Bradenham Road
High Wycombe
Buckinghamshire
HP14 4EY
Director NameSusan McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 1996)
RoleHotel Manager
Correspondence Address76 Ypres Way
Abingdon
Oxfordshire
OX14 1NQ
Director NameMr Roy Greville Vincent Bridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2005)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10 Liberty Walk
St. Albans
Hertfordshire
AL1 5PN
Director NameElizabeth Payne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleHotelier
Correspondence Address47 Chapel Field
Gamlingay
Sandy
Bedfordshire
SG19 3QP
Secretary NameMr Antony Peter King
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2001)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address35 Welham Manor
Dixons Hill Road, North Mymms
Hatfield
Hertfordshire
AL9 7EL
Secretary NameMr Michael George Pettit
NationalityBritish
StatusResigned
Appointed12 July 2001(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crouch Hall Lane
Redbourn
Hertfordshire
AL3 7EU

Location

Registered AddressWest Lodge Park
Hadley Wood
Hertfordshire
EN4 0PY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
17 January 2010Application to strike the company off the register (3 pages)
17 January 2010Application to strike the company off the register (3 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
(5 pages)
27 November 2009Director's details changed for Peter Thornton Smale on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Antony Peter King on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
(5 pages)
27 November 2009Director's details changed for Mr Andrew Edward Beale on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Edward Beale on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Peter Thornton Smale on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Antony Peter King on 26 November 2009 (2 pages)
28 September 2009Accounts made up to 31 March 2009 (8 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
24 December 2008Return made up to 29/10/08; full list of members (3 pages)
24 December 2008Return made up to 29/10/08; full list of members (3 pages)
18 November 2008Appointment terminated secretary michael pettit (1 page)
18 November 2008Appointment Terminated Secretary michael pettit (1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 September 2008Accounts made up to 31 March 2008 (6 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
15 September 2007Accounts made up to 31 March 2007 (8 pages)
15 September 2007Full accounts made up to 31 March 2007 (8 pages)
29 November 2006Return made up to 29/10/06; full list of members (2 pages)
29 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2006Accounts made up to 31 March 2006 (11 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 29/10/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 29/10/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
19 October 2005Accounts made up to 31 March 2005 (9 pages)
19 October 2005Full accounts made up to 31 March 2005 (9 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 29/10/04; full list of members (8 pages)
1 September 2004Accounts made up to 31 March 2004 (9 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
18 November 2003Return made up to 29/10/03; full list of members (8 pages)
18 November 2003Return made up to 29/10/03; full list of members (8 pages)
15 August 2003Full accounts made up to 31 March 2003 (8 pages)
15 August 2003Accounts made up to 31 March 2003 (8 pages)
6 November 2002Return made up to 29/10/02; full list of members (8 pages)
6 November 2002Return made up to 29/10/02; full list of members (8 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director's particulars changed (1 page)
5 August 2002Accounts made up to 31 March 2002 (10 pages)
5 August 2002Full accounts made up to 31 March 2002 (10 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
23 November 2001Return made up to 29/10/01; full list of members (7 pages)
23 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Full accounts made up to 31 March 2001 (14 pages)
15 August 2001Accounts made up to 31 March 2001 (14 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
20 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
20 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: olney house ducklington lane lane witney oxon OX8 7EX (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 2001Declaration of assistance for shares acquisition (5 pages)
9 April 2001Declaration of assistance for shares acquisition (5 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 2001Registered office changed on 09/04/01 from: olney house ducklington lane lane witney oxon OX8 7EX (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 November 1999Return made up to 29/10/99; full list of members (7 pages)
17 November 1999Return made up to 29/10/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 October 1998Return made up to 29/10/98; full list of members (7 pages)
27 October 1998Return made up to 29/10/98; full list of members (7 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
12 August 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 November 1997Return made up to 29/10/97; no change of members (5 pages)
20 November 1997Return made up to 29/10/97; no change of members (5 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 November 1996Return made up to 29/10/96; no change of members (5 pages)
11 November 1996Return made up to 29/10/96; no change of members (5 pages)
17 July 1996Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney,oxford OX8 7TJ (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney,oxford OX8 7TJ (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
3 April 1996Director's particulars changed (1 page)
29 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 October 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Secretary's particulars changed (2 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 April 1989Memorandum and Articles of Association (4 pages)
19 April 1989Memorandum and Articles of Association (4 pages)