Company NameAlias Hotels
Company StatusDissolved
Company Number04196985
CategoryPrivate Unlimited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameRobert John Caruthers Little
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleAccountant
Correspondence Address11 Dundonald Road
Redland
Bristol
Avon
BS6 7LN
Secretary NameRobert John Caruthers Little
NationalityBritish
StatusClosed
Appointed07 November 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address11 Dundonald Road
Redland
Bristol
Avon
BS6 7LN
Director NameMr Brian Edward Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Holmbush Road
London
SW15 3LE
Director NameJohn Charles Godfrey Bremridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(7 years, 11 months after company formation)
Appointment Duration12 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1a Eredine 38 Mt Kellett Road
Hong Kong
Sar
China
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameJulie Mobed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameDavid Patrick Newling Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2002)
RoleHotelier
Correspondence AddressThe Old Rectory
Bix
Henley-On-Thames
Oxfordshire
RG9 6BP
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlakeford House Broad Street
Kings Stanley
Stonehouse
Gloucestershire
GL10 3PN
Wales
Director NameWilliam Nicholas Dickinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2006)
RoleHotelier
Correspondence AddressFriday House
Friday Street
Arlingham
Gloucestershire
GL2 7JP
Wales
Secretary NameNigel Peter Chapman
NationalityBritish
StatusResigned
Appointed23 April 2001(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressFairfields
Murrells End Hartpury
Gloucester
Gloucestershire
GL19 3DF
Wales
Director NameSimaon Anthony David Baldwin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 July 2005)
RoleOperations Director
Correspondence AddressBarrington House
Mount Boone
Dartmouth
Devon
TQ6 9HZ
Director NameNigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 March 2002)
RoleChartered Accountant Hotelier
Correspondence AddressFairfields
Murrells End Hartpury
Gloucester
Gloucestershire
GL19 3DF
Wales
Director NameJames Rupert Kenyon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2005)
RoleDirector Of Sales And Marketin
Correspondence Address3 Siwian Cottages
Studley
Wiltshire
SN11 9ND
Director NameMr Frank Watts Kearton Gee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Windrush
Stoke Row Road
Peppard Common
Oxfordshire
RG9 5JD
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 March 2002)
RoleFinancial Controller
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Secretary NameMr Anthony James Brewis Nares
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakeford House Broad Street
Kings Stanley
Stonehouse
Gloucestershire
GL10 3PN
Wales
Director NameNigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2006)
RoleChartered Accountant
Correspondence AddressFairfields
Murrells End Hartpury
Gloucester
Gloucestershire
GL19 3DF
Wales
Director NamePeter Alan Kilgour
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2009)
RoleFinance Director
Correspondence AddressHouse 5
Helene Court, 14 Shouson Hill Road
Hong Kong
Foreign
Director NameAdrian To
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed20 October 2006(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleManaging Director
Correspondence AddressFlat 29 64 Buckingham Gate
London
SW1E 6AR
Director NameJeremy Mark Bretherton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleChartered Surveyor
Correspondence Address10 Red Hill
Chislehurst
Kent
BR7 6DB

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2009 (1 page)
2 November 2009Re-registration of Memorandum and Articles (10 pages)
2 November 2009Re-registration from a private limited company to a private unlimited company (2 pages)
2 November 2009Certificate of re-registration from Limited to Unlimited (1 page)
2 November 2009Certificate of re-registration from Limited to Unlimited (1 page)
2 November 2009Re-registration from a private limited company to a private unlimited company (2 pages)
2 November 2009Re-registration of Memorandum and Articles (10 pages)
2 November 2009Re-registration assent (1 page)
21 August 2009Appointment terminated director jeremy bretherton (1 page)
21 August 2009Appointment Terminated Director jeremy bretherton (1 page)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Appointment terminated director peter kilgour (1 page)
17 April 2009Director appointed john charles godfrey bremridge (2 pages)
17 April 2009Appointment Terminated Director peter kilgour (1 page)
17 April 2009Director appointed john charles godfrey bremridge (2 pages)
22 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 August 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Return made up to 09/04/08; full list of members (4 pages)
24 April 2008Return made up to 09/04/08; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
8 August 2007Application for reregistration from PLC to private (1 page)
8 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2007Re-registration of Memorandum and Articles (11 pages)
8 August 2007Application for reregistration from PLC to private (1 page)
8 August 2007Re-registration of Memorandum and Articles (11 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 09/04/07; full list of members (4 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 09/04/07; full list of members (4 pages)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (41 pages)
5 November 2006Full accounts made up to 31 December 2005 (41 pages)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2006Ad 18/10/06--------- £ si 30000@1=30000 £ ic 80002/110002 (2 pages)
3 November 2006Ad 18/10/06--------- £ si 30000@1=30000 £ ic 80002/110002 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 8 baker street london W1U 3LL (1 page)
31 October 2006Ad 18/10/06--------- £ si 30000@1=30000 £ ic 50002/80002 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 8 baker street london W1U 3LL (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Ad 18/10/06--------- £ si 30000@1=30000 £ ic 50002/80002 (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Return made up to 09/04/06; full list of members (3 pages)
24 May 2006Return made up to 09/04/06; full list of members (3 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
26 April 2006Declaration of mortgage charge released/ceased (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
25 August 2005Full accounts made up to 31 December 2004 (20 pages)
25 August 2005Full accounts made up to 31 December 2004 (20 pages)
26 May 2005Return made up to 09/04/05; full list of members (9 pages)
26 May 2005Return made up to 09/04/05; full list of members (9 pages)
3 December 2004Particulars of mortgage/charge (7 pages)
3 December 2004Particulars of mortgage/charge (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
18 May 2004Return made up to 09/04/04; full list of members (9 pages)
18 May 2004Return made up to 09/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
26 July 2003Full accounts made up to 31 December 2002 (18 pages)
26 July 2003Full accounts made up to 31 December 2002 (18 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 09/04/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
8 June 2002Particulars of mortgage/charge (9 pages)
8 June 2002Particulars of mortgage/charge (9 pages)
14 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Return made up to 09/04/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (1 page)
15 March 2002New secretary appointed (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (1 page)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
31 May 2001Certificate of authorisation to commence business and borrow (1 page)
31 May 2001Certificate of authorisation to commence business and borrow (1 page)
31 May 2001Application to commence business (2 pages)
31 May 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 May 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (3 pages)
27 April 2001Memorandum and Articles of Association (50 pages)
27 April 2001Memorandum and Articles of Association (50 pages)
26 April 2001Registered office changed on 26/04/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Registered office changed on 26/04/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (3 pages)
24 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 April 2001Company name changed alias manchester PLC\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed alias manchester PLC\certificate issued on 19/04/01 (2 pages)
9 April 2001Incorporation (56 pages)
9 April 2001Incorporation (56 pages)