Company NameThistle Hotels (UK) Limited
Company StatusDissolved
Company Number02960704
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameThistle Hotels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameSheena Hirani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 September 2009)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Secretary NameSheena Hirani
NationalityBritish
StatusClosed
Appointed27 June 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Director NameMr Norbert Paul Gottfried Petersen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 1998)
RoleSenior Operations Dir
Country of ResidenceUnited Kingdom
Correspondence Address81 Burlington Lane
London
W4 3ET
Director NameMr Robert Edmund Guy Peel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1997)
RoleCd/Che
Country of ResidenceEngland
Correspondence Address19a Warwick Avenue
London
W9 2PS
Director NameKenneth Vernon Frank Pawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameHartley William Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address3 The Close
Boston Spa
West Yorkshire
LS23 6BY
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 29 June 2008 (3 pages)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated director ian cattermole (1 page)
2 July 2008Director appointed sheena hirani (1 page)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 1 July 2007 (3 pages)
12 June 2007Director resigned (1 page)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
28 November 2006Director resigned (1 page)
23 May 2006Return made up to 20/05/06; full list of members (3 pages)
2 May 2006New director appointed (3 pages)
13 March 2006Accounts for a dormant company made up to 3 July 2005 (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
21 June 2005Return made up to 20/05/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 4 July 2004 (3 pages)
10 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
14 June 2004Return made up to 20/05/04; full list of members (6 pages)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 June 2003Accounts for a dormant company made up to 29 December 2002 (3 pages)
4 June 2003Return made up to 20/05/03; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
4 November 2002Accounts for a dormant company made up to 30 December 2001 (3 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Return made up to 20/05/02; full list of members (6 pages)
20 May 2002Secretary resigned;director resigned (1 page)
11 January 2002New director appointed (3 pages)
28 December 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 20/05/01; full list of members (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
3 November 2000Full accounts made up to 26 December 1999 (7 pages)
7 June 2000Director resigned (1 page)
9 September 1999Full accounts made up to 27 December 1998 (7 pages)
12 August 1999New secretary appointed;new director appointed (7 pages)
3 August 1999Secretary resigned (1 page)
8 June 1999Return made up to 20/05/99; full list of members (14 pages)
27 July 1998Auditor's resignation (2 pages)
17 June 1998Return made up to 20/05/98; no change of members (4 pages)
8 June 1998Full accounts made up to 28 December 1997 (6 pages)
5 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 29 December 1996 (6 pages)
6 June 1997Return made up to 20/05/97; no change of members (4 pages)
9 June 1996Full accounts made up to 31 December 1995 (6 pages)
8 June 1996Return made up to 20/05/96; full list of members (6 pages)
21 December 1995Company name changed thistle hotels LIMITED\certificate issued on 21/12/95 (4 pages)
25 August 1995Return made up to 19/08/95; full list of members (6 pages)
1 May 1995Director's particulars changed (2 pages)
7 October 1994Company name changed broomco (813) LIMITED\certificate issued on 10/10/94 (2 pages)
19 August 1994Incorporation (17 pages)