Company NameActivefavour Limited
Company StatusDissolved
Company Number02687229
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameValerie Macalister
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressNorse Villa
Cottingwood Lane
Morpeth
Northumberland
NE61 1DU
Director NameMrs Irene Gay Sage
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Queensway
Morpeth
Northumberland
NE61 2BP
Director NameMr Leslie Sage
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Queensway
Morpeth
Northumberland
NE61 2BG
Director NameMr Alan Frank Taylor
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleBusinessman
Correspondence AddressEast Molesden
Mitford
Morpeth
Northumberland
NE61 3QF
Director NameMrs Margaret Isobel Taylor
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Woman
Correspondence AddressEast Molesden
Mitford
Morpeth
Northumberland
NE61 3QF
Secretary NameMrs Margaret Isobel Taylor
NationalityEnglish
StatusCurrent
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Woman
Correspondence AddressEast Molesden
Mitford
Morpeth
Northumberland
NE61 3QF
Director NameDeborah Blake Greenhaugh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address114 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameRobert James Macalister
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 1993)
RoleCompany Director
Correspondence AddressNorse Villa Cottingwood Lane
Morpeth
Northumberland
NE61 1DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Registered office changed on 27/11/97 from: east molesden mitford morpeth northumberland NE61 3QF (1 page)
25 November 1997Declaration of solvency (9 pages)
25 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 1997Appointment of a voluntary liquidator (1 page)
20 May 1997Return made up to 13/02/97; full list of members (8 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
15 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
23 February 1996Return made up to 13/02/96; no change of members (6 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 March 1995Return made up to 13/02/95; no change of members (6 pages)