Company NameQueens Hall (Seaton Delaval) Limited
Company StatusDissolved
Company Number00771173
CategoryPrivate Limited Company
Incorporation Date19 August 1963(60 years, 8 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John William Bland
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleAccountant
Correspondence Address8 Raynham Close
Barns Park
Cramlington
Northumberland
NE23 7XD
Director NameMrs Reta Bland
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address8 Raynham Close
Barns Park
Cramlington
Northumberland
NE23 7XD
Director NameMrs Annie Margaret Sharp
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address91 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB
Director NameMrs Kathleen Rose Wood
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleSecretary
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Director NameMr Kenneth Wood
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleAccountant
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Secretary NameMr Kenneth Wood
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Director NameMr Norman George Sharp
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1994)
RoleAccountant
Correspondence Address91 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£136,635
Cash£137
Current Liabilities£136,772

Accounts

Latest Accounts18 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 August

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (2 pages)
10 December 2001Total exemption small company accounts made up to 18 August 2001 (3 pages)
5 December 2001Return made up to 30/11/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 18 August 2000 (3 pages)
8 December 2000Registered office changed on 08/12/00 from: planet place killingworth newcastle upon tyne NE12 orr (1 page)
8 December 2000Return made up to 30/11/00; full list of members (9 pages)
23 May 2000Accounts for a small company made up to 18 August 1999 (3 pages)
30 November 1999Return made up to 30/11/99; full list of members (8 pages)
7 January 1999Accounts for a small company made up to 18 August 1998 (5 pages)
24 November 1998Return made up to 30/11/98; full list of members (8 pages)
30 April 1998Accounts for a small company made up to 18 August 1997 (4 pages)
28 November 1997Return made up to 30/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 1997Accounts for a small company made up to 18 August 1996 (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (6 pages)
19 March 1996Accounts for a small company made up to 18 August 1995 (4 pages)
6 December 1995Return made up to 30/11/95; full list of members (8 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Accounts for a small company made up to 18 August 1994 (3 pages)
19 June 1995Memorandum and Articles of Association (26 pages)