Company NameLiddell Taverns Limited
Company StatusDissolved
Company Number02678520
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Henry Francis Costigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Secretary NameMr John Richard Foots
NationalityBritish
StatusClosed
Appointed08 December 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 21 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangemoor House
Scots Gap
Morpeth
Northumberland
NE61 4EE
Director NameMrs Suzanne Lesley Liddell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1993)
RoleAdministrator
Correspondence AddressGarden Cottage, Meldon Park
Hartburn
Morpeth
Northumberland
Secretary NameMrs Suzanne Lesley Liddell
NationalityBritish
StatusResigned
Appointed24 July 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1993)
RoleAdministrator
Correspondence AddressGarden Cottage, Meldon Park
Hartburn
Morpeth
Northumberland
Director NameMr Mark Brunning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1995)
RoleChartered Accountant
Correspondence Address6 Holly Lea
Jacobswell
Guildford
Surrey
GU4 7PG
Director NameMr Francis John Mary McCabe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1995)
RolePublican
Correspondence Address29 Ewell Road
Surbiton
Surrey
KT6 6HR
Secretary NameMr Mark Brunning
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1995)
RoleChartered Accountant
Correspondence Address6 Holly Lea
Jacobswell
Guildford
Surrey
GU4 7PG
Director NamePhillip Michael Hollyhead
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 1996)
RoleCompany Director
Correspondence Address16 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed08 December 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1998)
RoleChartered Sec
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameMr Kamran Aziz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Secretary NameMr Kamran Aziz
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Secretary NamePhilippa Helen Kelly
NationalityBritish
StatusResigned
Appointed24 October 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
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£31,020

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Administrator's progress report (4 pages)
24 January 2008Notice of move from Administration to Dissolution (4 pages)
13 August 2007Administrator's progress report (5 pages)
3 April 2007Statement of affairs (6 pages)
17 February 2007Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page)
14 February 2007Appointment of an administrator (1 page)
25 January 2007Return made up to 08/01/07; full list of members (7 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
14 August 2006Administrator's progress report (5 pages)
14 August 2006Statement of administrator's revised proposal (4 pages)
14 August 2006Administrator's progress report (4 pages)
14 August 2006Result of meeting of creditors (5 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 February 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
24 January 2006Notice of completion of voluntary arrangement (4 pages)
6 January 2006Return made up to 09/01/06; full list of members (7 pages)
18 November 2005Registered office changed on 18/11/05 from: grant thornton uk LLP earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Notice of end of Administration (7 pages)
7 November 2005New secretary appointed (2 pages)
1 November 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
1 July 2005Result of meeting of creditors (7 pages)
30 June 2005Statement of affairs (4 pages)
23 May 2005Statement of administrator's proposal (9 pages)
11 May 2005Registered office changed on 11/05/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page)
6 April 2005Appointment of an administrator (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (8 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2004Director's particulars changed (1 page)
29 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Registered office changed on 26/11/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page)
21 October 2003Registered office changed on 21/10/03 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 09/01/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (7 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 17/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
20 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
30 January 1998Return made up to 17/01/98; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
9 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
26 January 1997Return made up to 17/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1996Registered office changed on 23/07/96 from: hoppingwood farm robin hood way london SW20 0AB (1 page)
26 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
4 June 1996Full accounts made up to 30 June 1995 (9 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Director resigned;new director appointed (4 pages)
20 December 1995Secretary resigned;new secretary appointed (4 pages)
9 December 1995Particulars of mortgage/charge (12 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
12 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
4 August 1992Company name changed the five swans LTD.\certificate issued on 04/08/92 (2 pages)
17 January 1992Incorporation (7 pages)
17 January 1992Certificate of incorporation (1 page)