Company NameForest Lodge Hotel Limited(The)
Company StatusDissolved
Company Number01939633
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Howard Melville Lewis
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge Hotel Limited
Desford Lane
Kirby Muxloe
Leicestershire
LE9 2BB
Director NameMr Howard Lewis
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15a Barry Drive
Kirby Muxloe
Leicester
Leicestershire
LE3 3HG
Director NameMrs Patricia Angela Rigby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressBarry House Barry Drive
Kirby Muxloe
Leicester
Leicestershire
LE3 3HG
Secretary NameMr Howard Melville Lewis
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge Hotel Limited
Desford Lane
Kirby Muxloe
Leicestershire
LE9 2BB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
7 November 1997Liquidators statement of receipts and payments (6 pages)
19 May 1997Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1996Registered office changed on 24/04/96 from: desford lane kirby muxloe leicester LE9 9BB (1 page)
19 March 1996Accounts for a small company made up to 31 January 1995 (8 pages)
23 January 1996Return made up to 30/07/95; full list of members (6 pages)