Company NameBride Hotels (Exmouth) Limited
Company StatusDissolved
Company Number02438276
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameJason Andrew Brine
NationalityBritish
StatusClosed
Appointed04 January 2000(10 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 November 2000)
RoleCompany Director
Correspondence Address77 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RH
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameBrian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLaithe Croft
Totties Lane
Holmfirth
West Yorkshire
HD1 1UL
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed21 October 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 1995)
RoleChairman
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Director NameMr Nicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameMr Robert Adam Barr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1997)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence AddressCrow House Farm
Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameHon Angela Hermione Widdows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHome Farm
Sand Hutton
York
North Yorkshire
YO41 1JZ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleChairman
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameGraeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressAshleigh Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameFiona Elizabeth Laughlin
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG

Location

Registered AddressHoughton House
Wessington Way
Sunderland
Tyne & Wear
SR5 3RJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 April 1999Director resigned (1 page)
14 January 1999Return made up to 31/10/98; full list of members (12 pages)
15 December 1998Compulsory strike-off action has been discontinued (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
3 August 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page)
8 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
6 November 1997Director resigned (1 page)
6 November 1997Return made up to 31/10/97; full list of members (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 October 1996Return made up to 31/10/96; full list of members (8 pages)
16 May 1996Registered office changed on 16/05/96 from: 3 killingbeck drive leeds LS14 6UF (1 page)
21 April 1996New director appointed (2 pages)
16 April 1996Full accounts made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 31/10/95; change of members (12 pages)
12 December 1995Director resigned (2 pages)
12 September 1995Director resigned;new director appointed (6 pages)