Company NamePerroquet Hotels Limited
Company StatusDissolved
Company Number02426604
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date14 January 1997 (27 years, 3 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 Carl Cedric Weldon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(5 years after company formation)
Appointment Duration2 years, 3 months (closed 14 January 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX
Secretary NameRichard Charles Wood
NationalityBritish
StatusClosed
Appointed28 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 1997)
RoleCompany Director
Correspondence AddressDownlands Fisher Lane
Chiddingfold
Godalming
Surrey
GU8 4TD
Director NameMr Peter Mackworth Gee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraed House Poland Lane
Odiham
Basingstoke
Hampshire
RG25 1JL
Secretary NameMr Andrew Gifford Little
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 September 1994)
RoleCompany Director
Correspondence Address24 Portobello Road
London
W11 3DH
Director NameMr Peter Mackworth Gee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years after company formation)
Appointment Duration1 day (resigned 27 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraed House Poland Lane
Odiham
Basingstoke
Hampshire
RG25 1JL
Secretary NameMr Andrew Gifford Little
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years after company formation)
Appointment Duration1 day (resigned 27 September 1994)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMeinhard Huck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed27 September 1994(5 years after company formation)
Appointment Duration10 months (resigned 28 July 1995)
RoleHotelier
Correspondence Address10 Clayhill Close
Martins Heron
Bracknell
Berkshire
RG12 6QQ
Secretary NameMr Carl Cedric Weldon
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years after company formation)
Appointment Duration10 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Leafield Copse
The Warren
Bracknell
Berkshire
RG12 9YX

Location

Registered AddressCentury House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned;new secretary appointed (4 pages)
18 August 1995Director resigned (4 pages)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)