Company NameNewbus Hotels Limited
Company StatusDissolved
Company Number01201922
CategoryPrivate Limited Company
Incorporation Date27 February 1975(49 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJacqueline Paxton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLeyburn Hall
Leyburn
North Yorkshire
DL8 5BD
Director NameJames Brian Paxton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLeyburn Hall
Leyburn
North Yorkshire
DL8 5BD
Secretary NameJames Brian Paxton
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLeyburn Hall
Leyburn
North Yorkshire
DL8 5BD
Director NameMr James Julien Soames Paxton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleProjects Manager
Correspondence AddressLeyburn Hall
Leyburn
North Yorkshire
DL8 5BP

Location

Registered Address93a Grey Street
Newcastle
NE1 6EA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Liquidators statement of receipts and payments (10 pages)
26 May 1995Liquidators statement of receipts and payments (10 pages)