Company NameNorman Conquest Hotel Limited
Company StatusDissolved
Company Number00842396
CategoryPrivate Limited Company
Incorporation Date24 March 1965(59 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Amer
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 31 August 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMarton Country Club
Stokesley Road, Marton
Middlesbrough
Cleveland
TS7 8DS
Director NameMr Philip Anthony Amer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(31 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Secretary NameMr Philip Anthony Amer
NationalityBritish
StatusClosed
Appointed07 June 2003(38 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Director NameKevan Campbell Amer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 1998)
RoleCo Director
Correspondence Address118 Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMargaret Olive Amer
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 July 2003)
RoleCo Director
Correspondence AddressThe Coach House
Normanby
Middlesbrough
Cleveland
Secretary NameMargaret Olive Amer
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressThe Coach House
Normanby
Middlesbrough
Cleveland

Location

Registered AddressKing,Hope & Co
31 Victoria Road
Darlington,Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2,150
(5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2,150
(5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 November 2004Accounts made up to 31 March 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 January 2004Accounts made up to 31 March 2003 (5 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Accounts made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
26 January 1998Accounts made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 September 1995Registered office changed on 01/09/95 from: 298-300 norton road stockton on tees teeside TS20 2BX (1 page)
1 September 1995Registered office changed on 01/09/95 from: 298-300 norton road stockton on tees teeside TS20 2BX (1 page)