Company NameVondah Limited
DirectorKeith Francis Gill
Company StatusDissolved
Company Number02876571
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(9 months after company formation)
Appointment Duration29 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameChristine Barker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(7 months after company formation)
Appointment Duration2 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address1 High Croft
Washington
Tyne & Wear
NE37 1EJ
Director NameMr Alexander Johnston Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(7 months after company formation)
Appointment Duration3 years (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressHunter Hill
Allendale
Hexham
Northumberland
NE47 9NU
Secretary NameChristine Barker
NationalityBritish
StatusResigned
Appointed29 June 1994(7 months after company formation)
Appointment Duration2 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address1 High Croft
Washington
Tyne & Wear
NE37 1EJ
Secretary NameWyn Davies
NationalityBritish
StatusResigned
Appointed02 September 1994(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address26 Carlton Close
Ouston
County Durham
DH2 1TZ
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1997)
RoleChartered Accountant
Correspondence Address1st Mary's Chare Front Street
Corbridge
Northumberland
NE45 5AP
Director NameD G Formdirect Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address14 Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JJ
Secretary NameD G Formsec Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address14 Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JJ

Location

Registered Address18 Riverside Studios Amethyst
Road, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 1999Dissolved (1 page)
25 May 1999Completion of winding up (1 page)
8 October 1998Order of court to wind up (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Registered office changed on 11/07/97 from: suite 12B kingston house kingston park centre newcastle upon tyne NE3 2FP (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: suite 12B kingston house kingston park centre newastle upon tyne NE3 2FP (1 page)
6 February 1997Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 December 1995New secretary appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
26 July 1995Particulars of mortgage/charge (4 pages)