Company NameGreat Portland Hotels Limited
DirectorEric Keith Richardson
Company StatusDissolved
Company Number00728639
CategoryPrivate Limited Company
Incorporation Date2 July 1962(61 years, 10 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 Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(39 years after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerville 65 Daisy Bank Road
Victoria Park
Manchester
Lancashire
M14 5QL
Secretary NameMrs Georgina Foster
NationalityBritish
StatusCurrent
Appointed19 July 2001(39 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Lymm Road Little Bollington
Altrincham
Cheshire
WA14 4SY
Director NameMichael Brady
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2000)
RoleQuantity Surveyor
Correspondence AddressLinks Side Courtland Avenue
Mill Hill
London
NW7 3BG
Director NameMr Anthony Dudley Vincent Crook
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 1996)
RoleInvestment Manager
Correspondence AddressWatergate 9 Assheton Road
Beaconsfield
Bucks
HP9 2NP
Director NameMr Patrick Hugh Dodson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 July 2001)
RoleChartered Accountant
Correspondence AddressThe White Gate 19 Pytchley Road
Kettering
Northamptonshire
NN15 6NE
Director NameMr Rowland Stephen Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1991(28 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 May 1999)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Field Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameDavid John Knights
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(32 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1996)
RoleHotelier
Correspondence AddressStable Lodge
Old Torwood Road
Torquay
Devon
TQ1 1PN
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Secretary NamePatrick Dodson And Partners Limited (Corporation)
StatusResigned
Appointed20 May 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 July 2001)
Correspondence Address19 Pytchley Road
Kettering
Northamptonshire
NN15 6NE

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,609,649
Gross Profit£1,092,566
Net Worth£1,156,723
Cash£2,082
Current Liabilities£639,239

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
31 May 2003Registered office changed on 31/05/03 from: 65 daisy bank road victoria park manchester M14 5QL (1 page)
22 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2003Ex res re. Powers of liquidator (1 page)
22 May 2003Declaration of solvency (3 pages)
22 May 2003Appointment of a voluntary liquidator (1 page)
28 June 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 2001Declaration of assistance for shares acquisition (4 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: the grand hotel sea front torquay TQ2 6NT (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
25 June 2001Return made up to 20/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (19 pages)
20 October 2000Director resigned (1 page)
19 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2000Full accounts made up to 2 January 2000 (20 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
28 October 1999£ ic 550000/400000 13/10/99 £ sr 150000@1=150000 (2 pages)
28 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
18 June 1999Return made up to 20/05/99; full list of members (7 pages)
15 June 1999Director resigned (1 page)
15 June 1999£ ic 600000/550000 27/05/99 £ sr 50000@1=50000 (1 page)
27 April 1999Full accounts made up to 3 January 1999 (19 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Memorandum and Articles of Association (13 pages)
15 June 1998Return made up to 20/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 April 1998Full accounts made up to 4 January 1998 (20 pages)
26 January 1998Director's particulars changed (1 page)
22 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 May 1997Full accounts made up to 5 January 1997 (21 pages)
11 October 1996New director appointed (3 pages)
13 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 1996Full accounts made up to 31 December 1995 (19 pages)
15 March 1996Director resigned (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 August 1995Memorandum and Articles of Association (48 pages)
9 April 1995Full accounts made up to 1 January 1995 (19 pages)