Company NameDudley Hotels Limited
DirectorGerd Peter Kirschner
Company StatusDissolved
Company Number02803711
CategoryPrivate Limited Company
Incorporation Date25 March 1993(30 years, 2 months ago)

Business Activity

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

Directors

Director NameGerd Peter Kirschner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustrian
StatusCurrent
Appointed15 September 2000(7 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address100 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9FL
Secretary NameMagdalene Siok Leng Tan
NationalityMalaysian
StatusCurrent
Appointed06 March 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleLawyer
Correspondence Address9 Skeats Wharf
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AY
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1993(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameAndrew Wallace McIntosh
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1995)
RoleAccountant
Correspondence Address7 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed15 April 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1999)
RoleSolicitor And Company Director
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Secretary NameCharles Fiennes Vere Nicoll
NationalityBritish
StatusResigned
Appointed08 December 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1995)
RoleSecretary
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Director NameCharles Richard Holmes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Morris Drive
Marlborough
Wiltshire
SN8 1TT
Director NameJames Patrick Stokes
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2000)
RoleFinancial Controller
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Secretary NameJames Anthony Sanya Vaughan
NationalityBritish
StatusResigned
Appointed26 January 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressFlat 1
41 Fairhazel Gardens
London
NW6 3QN
Secretary NameElaine Anne Joyce Smart
NationalityBritish
StatusResigned
Appointed03 September 1998(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressMill Green House
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Secretary NameJames Patrick Stokes
NationalityBritish
StatusResigned
Appointed30 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed15 September 2000(7 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 2000)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed02 October 2000(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameYet King Loy
Date of BirthApril 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2007)
RoleCd Ceo
Correspondence Address7 Huntley Crescent
Campbell Heights
Milton Keynes
Buckinghamshire
MK9 3FX
Director NameMr Paul Vijayasingam Pillay
Date of BirthNovember 1947 (Born 75 years ago)
StatusResigned
Appointed18 June 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2006)
RoleCfo & Company Secretary
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMagdalene Siok Leng Tan
Date of BirthJuly 1961 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2007)
RoleCorporate & Legal
Correspondence Address7 Windrush Close
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 January 1996)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,191,519
Gross Profit£611,937
Net Worth-£412,440
Cash£78,494
Current Liabilities£210,540

Accounts

Latest Accounts31 December 2004 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Notice of move from Administration to Dissolution (17 pages)
25 May 2007Administrator's progress report (17 pages)
18 April 2007Administrator's progress report (17 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
8 September 2006Administrator's progress report (28 pages)
13 April 2006Statement of affairs (28 pages)
22 March 2006New secretary appointed (3 pages)
15 March 2006Statement of administrator's proposal (23 pages)
15 March 2006Secretary resigned;director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG (1 page)
21 February 2006Appointment of an administrator (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Director's particulars changed (1 page)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Particulars of mortgage/charge (15 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002New director appointed (3 pages)
1 May 2002Director resigned (1 page)
11 February 2002Secretary's particulars changed (2 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Director's particulars changed (1 page)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Secretary's particulars changed (1 page)
20 January 2001Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE (1 page)
13 December 2000Auditor's resignation (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000Secretary resigned;director resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
8 April 1999Return made up to 15/03/99; no change of members (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1998Registered office changed on 06/10/98 from: heron place 3 george street london W1M 5RL (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
21 April 1998Return made up to 20/03/98; full list of members (6 pages)
22 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Director resigned (1 page)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 May 1996Return made up to 25/03/96; change of members (6 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 15 appold street london EC2A 2HB (1 page)
19 June 1995Full accounts made up to 1 January 1995 (13 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1993Particulars of mortgage/charge (5 pages)
29 April 1993Company name changed choicegrant trading LIMITED\certificate issued on 30/04/93 (2 pages)
25 March 1993Incorporation (9 pages)