Company NameCookson Country Inns Limited
DirectorsJohn Francis Lee Thomas and Louise Thomas-Brown
Company StatusDissolved
Company Number02822269
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Francis Lee Thomas
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RolePublic House Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWilliwdene
Glebe Crescent
Washington
Tyne & Wear
NE38 7AW
Director NameLouise Thomas-Brown
Date of BirthMay 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleOffice Administrator
Correspondence Address6 Westerdale Mount Pleasant
Penshaw
County Durham
DH4 7SD
Secretary NameLouise Thomas-Brown
NationalityEnglish
StatusCurrent
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleOffice Administrator
Correspondence Address6 Westerdale Mount Pleasant
Penshaw
County Durham
DH4 7SD
Director NameAnne Margaret Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressThe Corner House
Sea Road South Foreshore
South Shields
Tyne & Wear
NE33 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£243,078
Cash£158,532
Current Liabilities£15,765

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (6 pages)
5 April 2000Registered office changed on 05/04/00 from: the manor house hotel market street ferryhill county durham DL17 8JH (1 page)
4 April 2000Return made up to 27/05/99; full list of members (6 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Declaration of solvency (3 pages)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2000Registered office changed on 02/02/00 from: manor house hotel north street ferryhill durham DL17 8MX (1 page)
4 December 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 March 1999Accounts for a small company made up to 30 September 1997 (4 pages)
25 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Director resigned (1 page)
4 March 1998£ nc 100000/250000 21/06/93 (1 page)
4 March 1998Ad 21/06/93--------- £ si 224998@1 (2 pages)
24 November 1997Accounts for a small company made up to 30 September 1996 (4 pages)
22 July 1997Return made up to 27/05/97; no change of members (4 pages)
11 June 1997Registered office changed on 11/06/97 from: 9 talbot close glebe washington tyne and wear NE38 7RH (1 page)
5 August 1996Accounts for a small company made up to 7 October 1995 (5 pages)
8 July 1996Registered office changed on 08/07/96 from: the oaks hotel south road alnwick northumberland NE66 2PN (1 page)
3 June 1996Return made up to 27/05/96; no change of members (4 pages)
20 October 1995Registered office changed on 20/10/95 from: the corner house sea road south foreshore south shields tyne & wear NE33 2LB (1 page)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 June 1995Return made up to 27/05/95; full list of members (6 pages)