Company NameChateau Hotels Limited
Company StatusDissolved
Company Number02600559
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Austin Woods
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 07 March 2000)
RoleCo Director
Correspondence Address88 Edgehill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9JQ
Secretary NameMr Austin Woods
NationalityBritish
StatusClosed
Appointed24 May 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 07 March 2000)
RoleCo Director
Correspondence Address88 Edgehill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9JQ
Director NameMr John Francis Patrick Porthouse
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 07 March 2000)
RoleCo Director
Correspondence Address59 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 8th Floor Pearl Assurance
House, 7 New Bridge Street
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
19 June 1998Return made up to 11/04/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: c/o tharsus welding and sheet metal company LIMITED glen street hebburn tyne and wear NE31 1NG (1 page)
26 May 1998Full accounts made up to 31 July 1997 (11 pages)
19 June 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
30 April 1996Return made up to 11/04/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 April 1995Return made up to 11/04/95; full list of members (6 pages)