Company NameApple Hotels And Leisure Limited
Company StatusDissolved
Company Number02402123
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameYork Montague Hotels & Leisure Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Ashley Ames
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 14 March 2000)
RoleChartered Surveyor
Correspondence Address40 Meadow Road
London
SW8 1QB
Secretary NameTg Registrars Limited (Corporation)
StatusClosed
Appointed15 January 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2000)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 October 1997)
RoleChartered Surveyor
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Director NameMr York Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 November 1997)
RoleChartered Surveyor
Correspondence AddressSunwood House
Temples Close Compton Way
Farnham
Surrey
GU10 1RB
Director NameMr Montague Douglas Doffman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1995)
RoleChartered Surveyor
Correspondence Address11 Lawrence Street
Mill Hill
London
NW7 4JJ
Director NameMr Douglas William Gordon Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address23 Wordsworth Avenue
London
E18 2HD
Director NameMr David Eifion Jones-Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1993)
RoleChartered Surveyor
Correspondence Address18 Appledore Avenue
South Ruislip
Ruislip
Middlesex
HA4 0UU
Director NameTerence Regan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1995)
RoleChartered Surveyor
Correspondence AddressPembury
Rickman Hill Road
Chipstead
Surrey
CR5 3LB
Director NameMontague John Burgess Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1994)
RoleChartered Surveyor
Correspondence AddressLocksley House
High Street
Hurley
Berkshire
SL6 5LT
Director NameEdward Henry Wells Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTravers Lodge
95 Furze Platt Road
Maidenhead
Berkshire
SL6 7NQ
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
9 February 1999Return made up to 22/11/98; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1998Company name changed york montague hotels & leisure l imited\certificate issued on 26/05/98 (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
8 December 1997Return made up to 22/11/97; full list of members (7 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 10/07/97; full list of members (7 pages)
21 November 1996Return made up to 22/11/96; full list of members (8 pages)
29 July 1996Director resigned (1 page)
4 February 1996Accounts made up to 31 March 1995 (8 pages)
26 January 1996Registered office changed on 26/01/96 from: 21 southampton row london WC1B 5HA (1 page)
27 December 1995Return made up to 22/11/95; no change of members (6 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)