Company NamePannell Kerr Forster Hotel Consultants Limited
Company StatusDissolved
Company Number02993539
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSpeed 4631 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(2 months, 1 week after company formation)
Appointment Duration5 years (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(2 months, 1 week after company formation)
Appointment Duration5 years (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address6 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(4 years, 2 months after company formation)
Appointment Duration1 year (closed 15 February 2000)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed02 February 1995(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 February 1999)
RoleSecretary
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell Kerr Forster
New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
23 November 1998Return made up to 23/11/98; full list of members (8 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
24 November 1997Return made up to 23/11/97; no change of members (5 pages)
28 January 1997Return made up to 23/11/96; no change of members (6 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
29 November 1995Return made up to 23/11/95; full list of members (10 pages)