Company NameWherry Hotel Limited
DirectorAlan Jeffrey Braithwaite
Company StatusDissolved
Company Number02372749
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)

Business Activity

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

Directors

Director NameAlan Jeffrey Braithwaite
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1993(4 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Tree Road West
Oulton Broad
Lowestoft
Suffolk
NR33 9EP
Secretary NameMr Mark Braithwaite
NationalityBritish
StatusCurrent
Appointed06 August 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Tree Road West
Oulton Broad
Lowestoft
Suffolk
NR33 9EP
Director NameGeorge Douglas Iredale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1999)
RoleHotelier
Correspondence Address501 E Oak Street
Suite F
Kissimie
Florida 34744
United States
Secretary NameGeorge Douglas Iredale
NationalityBritish
StatusResigned
Appointed17 April 1993(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 1999)
RoleHotelier
Correspondence Address20 Lancaster Drive
London

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,525,149
Gross Profit£977,970
Net Worth£559,099
Cash£6,270
Current Liabilities£485,648

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 March 2004Dissolved (1 page)
2 January 2003Dissolution deferment (1 page)
2 January 2003Completion of winding up (1 page)
24 October 2001Receiver ceasing to act (1 page)
12 October 2001Appointment of receiver/manager (1 page)
13 July 2001Order of court to wind up (2 pages)
21 June 2001Registered office changed on 21/06/01 from: wherry hotel bridge road oulton broad suffolk, NR32 3LN (1 page)
14 June 2001Appointment of receiver/manager (1 page)
15 February 2001Full accounts made up to 31 October 1999 (19 pages)
10 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2001Nc inc already adjusted 31/10/94 (1 page)
14 November 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Full accounts made up to 31 October 1998 (18 pages)
2 September 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
16 October 1998Full accounts made up to 31 October 1997 (19 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 17/04/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (16 pages)
20 February 1997Auditor's resignation (2 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
9 June 1996Full accounts made up to 31 October 1995 (17 pages)
6 May 1996Return made up to 17/04/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 October 1994 (17 pages)
12 June 1995Return made up to 17/04/95; full list of members (6 pages)
16 March 1993Full accounts made up to 31 October 1991 (13 pages)
7 January 1992Full accounts made up to 31 October 1990 (13 pages)
24 June 1991Full accounts made up to 31 October 1989 (3 pages)