Company NameRoper's Hotels Limited
Company StatusDissolved
Company Number00895159
CategoryPrivate Limited Company
Incorporation Date2 January 1967(57 years, 4 months ago)
Dissolution Date22 June 1999 (24 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 NameRobert James Forster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleHotelier
Correspondence AddressBottom Flat 1 Whittlieburn
Hannafore Rod
West Looe
Cornwall
PL13 2BD
Director NameRosemary Ann Forster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleHotelier
Correspondence AddressBottom Flat 1 Whittlieburn
Hannafore Road
West Looe
Cornwall
PL13 2BD
Director NameChristopher Frederick Richard Roper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleHotelier
Correspondence AddressTop Flat 1 Whittlieburn
Hannafore Road
West Looe
Cornwall
PL13 2BD
Director NameLouisa Annie Roper
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleHotelier
Correspondence AddressMiddle Flat St Crispins
Hannafore Road
West Looe
Cornwall
PL13 2DD
Director NamePatricia Ann Roper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleHotelier
Correspondence AddressTop Flat Whittlieburn
Hannafore Road
West Looe
Cornwall
PL13 2BD
Secretary NameRosemary Ann Forster
NationalityBritish
StatusClosed
Appointed23 July 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 1999)
RoleCompany Director
Correspondence AddressBottom Flat 1 Whittlieburn
Hannafore Road
West Looe
Cornwall
PL13 2BD

Location

Registered Address2 Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
20 January 1999Application for striking-off (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Return made up to 23/07/97; full list of members (8 pages)
23 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
26 July 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)