Company NameNoble Manor Hotels Limited
Company StatusDissolved
Company Number02366362
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed29 March 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 16 May 2000)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed29 March 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 16 May 2000)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusClosed
Appointed29 March 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 16 May 2000)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameFrancesca Welbore-Ker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2000)
RoleInvestment Asdviser
Country of ResidenceLondon
Correspondence Address3 Britten Street
Chelsea
London
SW3 3TY
Director NameMr Hardon Kahlon
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish/Pakistani
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration3 months (resigned 29 June 1992)
RoleFinancial Adviser/Banker
Correspondence Address4 Belgrave Mews West
London
SW1X 8HT
Director NameDavid Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressAppletree Cottage 12 Leys Road
Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameJulie McHardy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressNunsmere Hall
Tarporley Road
Sandiway
Cheshire
CW8 2ES
Director NameMalcolm Stuart McHardy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1993)
RoleBusinessman
Correspondence AddressNunsmere Hall Hotel
Nunsmere Hall, Tarporley Road
Oakmere
Cheshire
CW8 2ES
Director NameMr John Paul McManus
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration1 month (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressMartinstown Stud
Kilmallock
Co Limerick
Irish
Director NameGiuseppe Pecorelli
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameStephen Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 1996)
RoleHotel Manager
Correspondence AddressGrooms Cottage Nidd Hall
Nidd
Harrogate
North Yorkshire
HG3 3BN

Location

Registered AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2000Full accounts made up to 30 September 1999 (10 pages)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (1 page)
26 April 1999Return made up to 29/03/99; full list of members (15 pages)
27 November 1998Full accounts made up to 30 September 1998 (10 pages)
11 April 1998Return made up to 29/03/98; full list of members (11 pages)
23 January 1998Full accounts made up to 30 September 1997 (13 pages)
17 April 1997Return made up to 29/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Nc inc already adjusted 18/05/93 (1 page)
4 June 1996Registered office changed on 04/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
21 May 1996Full accounts made up to 30 September 1995 (16 pages)
1 May 1996Return made up to 29/03/96; full list of members (11 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Director's particulars changed (2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Full accounts made up to 30 September 1994 (16 pages)
12 May 1995Return made up to 29/03/95; full list of members (14 pages)
27 March 1995Director resigned (2 pages)