Company NamePremier Hotels (Nottingham) Limited
Company StatusDissolved
Company Number03539512
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NamePremier Hotels (Newmarket) Limited

Business Activity

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

Directors

Secretary NameMr Robert Coker
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEllerker House
Pecking Mill Road, Evercreech
Shepton Mallet
Somerset
BA4 6PE
Director NameMr Simon Christopher Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration9 months (closed 27 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChristmas Cottage
96 Scatterdells Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMichael Barry John Heathcote
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressSeacote House South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameRichard McKevitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyhurst Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation House
4-8 High Street, Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page)
17 August 2000Secretary's particulars changed (1 page)
18 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
12 August 1999New director appointed (2 pages)
17 April 1999Return made up to 27/03/99; full list of members (6 pages)
27 March 1998Incorporation (17 pages)