Company NameRoyal Hotel (Whitley Bay) Limited
Company StatusDissolved
Company Number01454015
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJudith McCullough
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 10 October 2006)
RoleSecretary
Correspondence Address10 Park Terrace
North Shields
Tyne & Wear
NE30 2HA
Secretary NameLewis Allen McCullough
NationalityBritish
StatusClosed
Appointed15 April 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address25 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Director NameMr Keith Lea McCullough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1993)
RoleCompany Director
Correspondence Address25 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Director NameMr Sydney McCullough
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address27 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Director NameKenneth Robert Hindmarch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 12 March 1993)
RoleMaster Mariner
Correspondence Address178 Park View
Whitley Bay
Tyne & Wear
NE26 3QP
Director NamePeter Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 November 1995)
RoleLegal Executive
Correspondence Address70 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Secretary NameJudith McCullough
NationalityBritish
StatusResigned
Appointed11 September 1995(15 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 November 1995)
RoleSecretary
Correspondence Address25 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Secretary NameAlexander McHattie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2002)
RoleManager
Correspondence Address9 Pinetree Gardens
Whitley Bay
Tyne & Wear
NE25 8XU
Secretary NameAlexander McHattie
NationalityBritish
StatusResigned
Appointed07 November 1995(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2002)
RoleManager
Correspondence Address9 Pinetree Gardens
Whitley Bay
Tyne & Wear
NE25 8XU

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£290,443
Cash£79,497
Current Liabilities£42,767

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Application for striking-off (1 page)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 December 2004Director's particulars changed (1 page)
6 December 2004Return made up to 01/10/04; full list of members (5 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 January 2004Director's particulars changed (1 page)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 May 2002Secretary resigned (2 pages)
20 May 2002New secretary appointed (4 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
28 August 2001Registered office changed on 28/08/01 from: royal hotel promenade whitley bay tyne and wear NE26 1AP (1 page)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Return made up to 01/10/99; full list of members (5 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
8 October 1997Return made up to 01/10/97; full list of members (6 pages)
7 October 1997Accounting reference date extended from 11/10/97 to 31/12/97 (1 page)
9 December 1996Accounts for a small company made up to 11 October 1996 (6 pages)
15 October 1996Return made up to 01/10/96; full list of members (8 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Accounts for a small company made up to 11 October 1995 (6 pages)
14 November 1995Director resigned (2 pages)
4 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)