Company NameStage Door Nightclub Limited(The)
Company StatusDissolved
Company Number00862019
CategoryPrivate Limited Company
Incorporation Date21 October 1965(58 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Steven James Armstrong
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 2000(34 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 23 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Ovington View
Prudhoe
Northumberland
NE42 6RG
Secretary NameMrs Gillian Sheila Armstrong
StatusClosed
Appointed07 July 2011(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address35 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameElaine Lynn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleNightclub Manager
Correspondence Address47 Greystoke
Gosforth
Newcastle Upon Tyne
Tyne And Wear
Director NameJames Ernest Lynn
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration18 years (resigned 24 January 2010)
RoleNightclub Owner
Correspondence Address47 Greystoke
Gosforth
Newcastle Upon Tyne
Tyne And Wear
Secretary NameElaine Lynn
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address47 Greystoke
Gosforth
Newcastle Upon Tyne
Tyne And Wear
Secretary NameMarion Wait
NationalityBritish
StatusResigned
Appointed29 November 1993(28 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2008)
RoleSecretary
Correspondence Address33 Westover Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5DN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£220,631
Cash£3,674
Current Liabilities£70,183

Accounts

Latest Accounts6 July 2014 (9 years, 9 months ago)
Next Accounts Due6 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End06 July

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
23 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
16 December 2016Liquidators' statement of receipts and payments to 5 October 2016 (18 pages)
16 December 2016Liquidators' statement of receipts and payments to 5 October 2016 (18 pages)
13 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-06
(1 page)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-06
(1 page)
29 October 2015Statement of affairs with form 4.19 (10 pages)
29 October 2015Statement of affairs with form 4.19 (10 pages)
20 October 2015Registered office address changed from 20-22 Stowell Street Newcastle upon Tyne 1 to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 20-22 Stowell Street Newcastle upon Tyne 1 to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 20 October 2015 (2 pages)
30 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 6 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 6 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 6 July 2014 (4 pages)
6 April 2014Total exemption small company accounts made up to 6 July 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 6 July 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 6 July 2013 (3 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 May 2013Total exemption small company accounts made up to 6 July 2012 (3 pages)
5 May 2013Total exemption small company accounts made up to 6 July 2012 (3 pages)
5 May 2013Total exemption small company accounts made up to 6 July 2012 (3 pages)
25 April 2012Appointment of Mrs Gillian Sheila Armstrong as a secretary (2 pages)
25 April 2012Appointment of Mrs Gillian Sheila Armstrong as a secretary (2 pages)
25 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 6 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 6 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 6 July 2011 (5 pages)
6 April 2011Total exemption full accounts made up to 6 July 2010 (14 pages)
6 April 2011Total exemption full accounts made up to 6 July 2010 (14 pages)
6 April 2011Total exemption full accounts made up to 6 July 2010 (14 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 April 2010Director's details changed for Steven James Armstrong on 24 January 2010 (2 pages)
15 April 2010Director's details changed for Steven James Armstrong on 24 January 2010 (2 pages)
15 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of James Lynn as a director (1 page)
15 April 2010Termination of appointment of James Lynn as a director (1 page)
8 April 2010Total exemption full accounts made up to 6 July 2009 (10 pages)
8 April 2010Total exemption full accounts made up to 6 July 2009 (10 pages)
8 April 2010Total exemption full accounts made up to 6 July 2009 (10 pages)
3 July 2009Total exemption full accounts made up to 6 July 2008 (11 pages)
3 July 2009Total exemption full accounts made up to 6 July 2008 (11 pages)
3 July 2009Total exemption full accounts made up to 6 July 2008 (11 pages)
10 March 2009Appointment terminated secretary marion wait (1 page)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009Appointment terminated secretary marion wait (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2008Total exemption full accounts made up to 6 July 2007 (11 pages)
6 August 2008Total exemption full accounts made up to 6 July 2007 (11 pages)
6 August 2008Total exemption full accounts made up to 6 July 2007 (11 pages)
6 May 2008Return made up to 24/01/08; full list of members (4 pages)
6 May 2008Return made up to 24/01/08; full list of members (4 pages)
3 April 2008Return made up to 24/01/07; full list of members (4 pages)
3 April 2008Return made up to 24/01/07; full list of members (4 pages)
11 May 2007Total exemption full accounts made up to 6 July 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 6 July 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 6 July 2006 (11 pages)
22 March 2006Return made up to 24/01/06; full list of members (2 pages)
22 March 2006Return made up to 24/01/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 6 July 2005 (11 pages)
14 March 2006Total exemption full accounts made up to 6 July 2005 (11 pages)
14 March 2006Total exemption full accounts made up to 6 July 2005 (11 pages)
13 May 2005Total exemption full accounts made up to 6 July 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 6 July 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 6 July 2004 (11 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 6 July 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 6 July 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 6 July 2003 (12 pages)
7 February 2004Return made up to 24/01/04; full list of members (7 pages)
7 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Total exemption full accounts made up to 6 July 2002 (12 pages)
20 November 2002Total exemption full accounts made up to 6 July 2002 (12 pages)
20 November 2002Total exemption full accounts made up to 6 July 2002 (12 pages)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 6 July 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 6 July 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 6 July 2001 (11 pages)
9 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 February 2001Return made up to 24/01/01; full list of members (6 pages)
11 December 2000Full accounts made up to 6 July 2000 (12 pages)
11 December 2000Full accounts made up to 6 July 2000 (12 pages)
11 December 2000Full accounts made up to 6 July 2000 (12 pages)
24 March 2000Accounts for a small company made up to 6 July 1999 (5 pages)
24 March 2000Accounts for a small company made up to 6 July 1999 (5 pages)
24 March 2000Accounts for a small company made up to 6 July 1999 (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
27 January 2000Return made up to 24/01/00; full list of members (6 pages)
27 January 2000Return made up to 24/01/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 6 July 1998 (5 pages)
13 May 1999Accounts for a small company made up to 6 July 1998 (5 pages)
13 May 1999Accounts for a small company made up to 6 July 1998 (5 pages)
1 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 6 July 1997 (5 pages)
26 January 1998Accounts for a small company made up to 6 July 1997 (5 pages)
26 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 6 July 1997 (5 pages)
26 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 6 July 1996 (6 pages)
25 November 1996Accounts for a small company made up to 6 July 1996 (6 pages)
25 November 1996Accounts for a small company made up to 6 July 1996 (6 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 6 July 1995 (6 pages)
13 November 1995Accounts for a small company made up to 6 July 1995 (6 pages)
13 November 1995Accounts for a small company made up to 6 July 1995 (6 pages)