Company NameRutland Arms Hotel Limited
DirectorsPeter Walter Mason and Roberto Ramirez
Company StatusDissolved
Company Number01914884
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 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 NameDr Peter Walter Mason
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland Investments
Devonshire Chambers, The Square
Bakewell
Derbyshire
DE45 1BT
Director NameRoberto Ramirez
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleHotel General Manager
Correspondence AddressThe Rutland Arms Hotel
Devonshire Chambers The Square
Bakewell
Derbyshire
DE45 1BT
Secretary NameDavid Neal Parkinson
NationalityBritish
StatusCurrent
Appointed10 March 1995(9 years, 9 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence AddressThe Rutland Arms Hotel
The Square
Bakewell
Derbyshire
DE45 1BT
Director NameRoger Julian Burnay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressFlat 3
48 The Grove
Woking
Surrey
GU21 4AF
Director NameProf Arthur Meidan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleUniversity Professor
Correspondence Address53 Bents Drive
Sheffield
South Yorkshire
S11 9RN
Secretary NameDr Peter Walter Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland Investments
Devonshire Chambers, The Square
Bakewell
Derbyshire
DE45 1BT
Secretary NameMr Roderick Michael Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years, 3 months after company formation)
Appointment Duration-1 years, 4 months (resigned 31 December 1992)
RoleAccountant
Correspondence Address36 Wolds Rise
Matlock
Derbyshire
DE4 3HJ
Secretary NameMr Roderick Michael Johnson
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1995)
RoleAccountant
Correspondence Address36 Wolds Rise
Matlock
Derbyshire
DE4 3HJ
Secretary NameRowland Kevin Turville
NationalityBritish
StatusResigned
Appointed17 January 1995(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 March 1995)
RoleCompany Director
Correspondence Address132 Park Road
Chesterfield
Derbyshire
S40 2LG

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Receiver's abstract of receipts and payments (3 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Registered office changed on 18/05/98 from: c/o kidsons impey devonshire house 36 george st manchester M1 4HA (1 page)
18 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 1997Receiver's abstract of receipts and payments (6 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (25 pages)
22 January 1997Administrative Receiver's report (4 pages)
30 October 1996Registered office changed on 30/10/96 from: st nicholas house park row nottingham NG1 6FQ (1 page)
29 October 1996Appointment of a voluntary liquidator (1 page)
29 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1996Appointment of receiver/manager (1 page)
13 March 1996Registered office changed on 13/03/96 from: peat house stuart street derby DE1 2EQ (1 page)
5 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)