Company NameEdward Symmons (Hotel & Leisure) Limited
Company StatusDissolved
Company Number02828474
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Godfrey Honeywill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(1 month after company formation)
Appointment Duration10 years, 7 months (closed 24 February 2004)
RoleSurveyor Valuer
Country of ResidenceEngland
Correspondence Address23 Carleton Avenue
Wallington
Surrey
SM6 9LW
Director NameMr David James Currie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(1 month after company formation)
Appointment Duration10 years, 7 months (closed 24 February 2004)
RoleSurveyor Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressTamarama 8 Woodlands Park
Sandfield Park
Liverpool
Merseyside
L12 1ND
Secretary NameAnthony John Roles
NationalityBritish
StatusClosed
Appointed22 July 1993(1 month after company formation)
Appointment Duration10 years, 7 months (closed 24 February 2004)
RoleSurveyor Valuer
Correspondence Address24 Bridge House Court
109-115 Blackfriars Road
London
SE1 8HW
Director NameMr Malcolm Keith Honey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(1 year, 8 months after company formation)
Appointment Duration9 years (closed 24 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Eggpie Lane
Hildenborough
Tonbridge
Kent
TN11 8PE
Director NameRobert Arthur Sice
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1995)
RoleSurveyor Valuer
Correspondence AddressHigh Trees
Fairlawn Drive
Redhill
RH1 6JP
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address2 Southwark Street
London Bridge
London
SE1 1RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,800

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
6 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 June 2002Return made up to 18/06/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Full accounts made up to 30 September 1999 (12 pages)
27 June 2000Return made up to 18/06/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
12 July 1999Return made up to 18/06/99; full list of members (6 pages)
11 August 1998Return made up to 18/06/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 July 1998Registered office changed on 02/07/98 from: 2 duke street st james's london SW1Y 6BJ (1 page)
20 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
26 November 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Return made up to 18/06/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
17 August 1995Return made up to 18/06/95; full list of members (8 pages)
20 April 1995Full accounts made up to 30 September 1994 (9 pages)