Worcester
WR1 2AP
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2001(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 August 2008) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Director Name | Dennis Harold Thorn |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 45 Lankers Drive North Harrow Middlesex HA2 7PA |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1998) |
Role | Director Of Companies |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Anthony Edward James Finney Carvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 21 Gaveston Road Leamington Spa Warwickshire CV32 6EX |
Director Name | Anthony Edward James Finney Carvell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1999) |
Role | Investment Manager |
Correspondence Address | 21 Gaveston Road Leamington Spa Warwickshire CV32 6EX |
Director Name | Mr Wayne Christopher Gunther |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Director Name | Geoffrey Stuart Spencer Baugh |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 9 Bushey Close Streetly Sutton Coldfield West Midlands B74 3JG |
Director Name | Jonathan Fleet |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 26 October 1999) |
Role | Hotelier |
Correspondence Address | 18 Windsor Close Sleaford Lincolnshire NG34 7NL |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | Cbs House Riverside View Stennard Island Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £726,044 |
Net Worth | £530,612 |
Cash | £266,939 |
Current Liabilities | £685,365 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2008 | Return of final meeting of creditors (1 page) |
22 May 2003 | Appointment of a liquidator (1 page) |
14 March 2003 | Order of court to wind up (3 pages) |
2 October 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page) |
23 July 2001 | Director resigned (1 page) |
31 May 2001 | Company name changed the hatton court hotel LIMITED\certificate issued on 31/05/01 (2 pages) |
24 May 2001 | Return made up to 10/01/01; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: hatton court hotel & restaurant bullington end hanslope milton keynes buckinghamshire MK19 7BQ (1 page) |
19 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 February 2000 | Return made up to 10/01/00; no change of members
|
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned (3 pages) |
5 November 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 June 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 10/01/99; change of members
|
6 January 1999 | Secretary resigned (1 page) |
8 December 1998 | Re-registration of Memorandum and Articles (59 pages) |
8 December 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 December 1998 | Application for reregistration from PLC to private (1 page) |
8 December 1998 | Resolutions
|
5 August 1998 | New director appointed (3 pages) |
5 May 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 10/01/98; bulk list available separately (12 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Location of register of directors' interests (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 regent street london SW1Y 4PZ (1 page) |
19 February 1997 | Return made up to 10/01/97; full list of members (11 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
26 March 1996 | Ad 15/03/96--------- £ si [email protected] £ ic 375001/375001 (2 pages) |
26 March 1996 | S-div conve 15/03/96 (1 page) |
26 March 1996 | Particulars of mortgage/charge (7 pages) |
26 March 1996 | Resolutions
|
7 March 1996 | Ad 09/03/92--------- £ si [email protected] (2 pages) |
16 January 1996 | Return made up to 10/01/96; full list of members (12 pages) |
1 December 1995 | Full accounts made up to 30 April 1995 (18 pages) |
1 June 1995 | Full accounts made up to 30 April 1994 (18 pages) |
7 February 1994 | Return made up to 10/01/94; full list of members (13 pages) |
3 February 1993 | Return made up to 10/01/93; bulk list available separately (7 pages) |