Company NameInternational Hotel & Leisure Associates Limited
Company StatusDissolved
Company Number02632272
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Roy Cullen Holder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address24 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director NameElizabeth Anne Harcombe Holder
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address24 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Secretary NameMr John Winthrop
NationalityBritish
StatusClosed
Appointed31 August 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByfield House
Town Green, Great Ellingham
Attleborough
Norfolk
NR17 1LP
Director NameHoward Michael Field
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameMrs Jillian Linda Malone
NationalityBritish
StatusResigned
Appointed04 September 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mortimer Road
London
W13 8NG
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressHarlequin
24 Mayfield Gardens
Staines
Middlesex
TW18 3LG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
24 January 2001Application for striking-off (1 page)
12 January 2001Director's particulars changed (1 page)
24 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 March 2000Registered office changed on 02/03/00 from: hoppingwood farm robin hood way london SW20 0AB (1 page)
2 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 November 1998Registered office changed on 19/11/98 from: hedges house 153-155 regent st london W1R 7FD (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
20 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 September 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 6 conduit street london W1R 9TG (1 page)