Company NameBishops Parkhead Hotel Limited(The)
DirectorsAnthony Mattimoe and Jean Mattimoe
Company StatusDissolved
Company Number02091171
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Mattimoe
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleHotelier
Correspondence Address47 Durham Road
Bishop Auckland
County Durham
DL14 7HX
Director NameJean Mattimoe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Secretary
Correspondence Address47 Durham Road
Bishop Auckland
County Durham
DL14 7HX
Secretary NameJean Mattimoe
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address47 Durham Road
Bishop Auckland
County Durham
DL14 7HX

Location

Registered Address89 Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£508,841
Cash£5,491
Current Liabilities£381,749

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 February 2002Dissolved (1 page)
7 December 1999Completion of winding up (1 page)
7 December 1999Dissolution deferment (1 page)
25 May 1999Receiver's abstract of receipts and payments (2 pages)
24 May 1999Receiver ceasing to act (1 page)
10 February 1999Order of court to wind up (1 page)
11 November 1998Receiver's abstract of receipts and payments (2 pages)
24 October 1997Receiver's abstract of receipts and payments (2 pages)
16 December 1996Statement of affairs with f 3.10 (8 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Registered office changed on 06/10/96 from: 13 park view terrace coundon bishop auckland durham DL14 8QB (1 page)
23 September 1996Appointment of receiver/manager (1 page)
5 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
19 September 1995Return made up to 30/06/95; full list of members (6 pages)
10 April 1995Return made up to 30/06/94; no change of members (4 pages)