Company NameSt James Taverns Limited
Company StatusDissolved
Company Number02873460
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Previous NameDaffodil Limited

Business Activity

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

Directors

Director NameJames Ridley Sample
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(3 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address53 The Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Director NameAndrew More
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Manor House
Hepscott
Morpeth
Northumberland
NE61 6PF
Director NameMr William Alan Newton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr William Alan Newton
NationalityBritish
StatusCurrent
Appointed08 May 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr William Bell Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameMr William Bell Hamilton
NationalityBritish
StatusResigned
Appointed08 March 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameSean Patrick Morris
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address108 Glenthorn Road
Jesmond
Newcastle Upon Tyne
NE2 3HJ
Secretary NameDenise Hutchinson
NationalityBritish
StatusResigned
Appointed06 December 1996(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address1 Ivanhoe
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AW
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 April 1994(4 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1995)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Location

Registered AddressR.M.T. 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£209,081
Gross Profit£101,658
Net Worth-£63,087
Cash£983
Current Liabilities£325,280

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 April 2004Dissolved (1 page)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2000Statement of affairs (8 pages)
16 May 2000Appointment of a voluntary liquidator (1 page)
5 May 2000Registered office changed on 05/05/00 from: queens head hotel bridge street morpeth northumberland NE61 1NB (1 page)
31 March 2000Full accounts made up to 30 September 1998 (14 pages)
29 December 1999Return made up to 01/10/99; full list of members (7 pages)
4 May 1999Auditor's resignation (1 page)
9 April 1999Registered office changed on 09/04/99 from: corner house chapel lane monkseaton whitley bay tyne & wear NE25 8AD (1 page)
14 December 1998Return made up to 01/10/98; full list of members (5 pages)
11 December 1998Accounts for a small company made up to 30 September 1997 (10 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
14 October 1996Return made up to 01/10/96; full list of members (6 pages)
1 October 1996Registered office changed on 01/10/96 from: corner house chapel lane monkseaton whitley bay tyne & wear NE25 8AD (1 page)
1 October 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 38 neville street newcastle upon tyne NE1 5DF (1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Declaration of mortgage charge released/ceased (3 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 September 1995Registered office changed on 18/09/95 from: the percy arms front street tynemouth north shields NE30 4DX (1 page)
23 April 1995New secretary appointed (2 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)