Company NameMarkington Hotel Limited
Company StatusDissolved
Company Number02366415
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameDartwell Designs 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 Jeremy Phillpott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(3 years after company formation)
Appointment Duration11 years, 11 months (closed 09 March 2004)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMr Peter John Mills
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 09 March 2004)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressMerriments
East Hill
Sanderstead
Surrey
CR2 0AL
Secretary NameMr Andrew Jeremy Phillpott
NationalityBritish
StatusClosed
Appointed07 November 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameChristine Mills
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 09 March 2004)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressMerriments
East Hill
South Croydon
Surrey
CR2 0AL
Director NameJeanette Phillpott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 09 March 2004)
RoleHotel Manager
Correspondence Address30 Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMiss Heather Loraine Phillpott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RolePrinter
Correspondence Address5 High Cross
Froxfield
Hampshire
GU32 1EQ
Secretary NameMiss Heather Loraine Phillpott
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address5 High Cross
Froxfield
Hampshire
GU32 1EQ

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£324,130
Gross Profit£271,853
Net Worth£38,679
Current Liabilities£165,685

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (2 pages)
10 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Registered office changed on 25/09/02 from: downe house 303 high street orpington kent BR6 0NN (1 page)
31 July 2002Registered office changed on 31/07/02 from: 217-219 high street orpington kent BR6 0NZ (1 page)
17 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 June 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
16 August 2001Return made up to 29/03/01; full list of members (9 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
3 October 2000Full accounts made up to 30 September 1999 (9 pages)
10 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2000Director's particulars changed (1 page)
20 June 1999Return made up to 29/03/99; full list of members (6 pages)
20 June 1999Registered office changed on 20/06/99 from: 79 streatham hill london SW2 4UB (1 page)
20 June 1999Full accounts made up to 30 September 1998 (8 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
21 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
1 January 1998Company name changed dartwell designs LIMITED\certificate issued on 02/01/98 (4 pages)
9 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
16 July 1997Full accounts made up to 29 March 1997 (4 pages)
1 July 1997Return made up to 29/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 29 March 1996 (4 pages)
29 July 1996Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996Return made up to 29/03/96; full list of members (8 pages)
5 February 1996Accounts made up to 29 March 1995 (4 pages)
13 June 1995Return made up to 29/03/95; no change of members (4 pages)