Company NameThatchers Limited
Company StatusDissolved
Company Number02957763
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)
Previous NameAltotek Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Richard Horby Phillips
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Director NameHononable Mary Rachel Douglas Scott-Montagu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 December 1998)
RoleDesigner
Correspondence AddressGravelly House Warren Lane
Beaulieu
Hampshire
SO42 7XJ
Director NameMr William August Stender
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 December 1998)
RoleSoftware Developer
Country of ResidenceUnited States
Correspondence Address1414 Sue Barnett
Houston
Texas
77018
Director NameTerence Anthony Madden Connor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressBetts Farmhouse Church Hill
Little Milton
Oxford
Oxfordshire
OX44 7QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1996)
Correspondence AddressSecond Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 September 1998First Gazette notice for voluntary strike-off (1 page)
30 July 1998Application for striking-off (1 page)
9 September 1997Return made up to 11/08/97; full list of members (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 January 1997New director appointed (1 page)
11 December 1996New director appointed (2 pages)
9 December 1996Director resigned (2 pages)
19 September 1996Return made up to 11/08/96; full list of members (5 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 March 1996Secretary resigned (2 pages)
19 March 1996New secretary appointed (1 page)
20 September 1995Return made up to 11/08/95; full list of members (6 pages)