Company NameLookchart Limited
Company StatusDissolved
Company Number02923859
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date4 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(1 week, 4 days after company formation)
Appointment Duration17 years, 3 months (closed 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntree Cottage 491 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Director NameMr Anthony Thomas Knox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2002(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameNicholas Mario Quadrini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 04 August 2011)
RoleCompany Director
Correspondence Address32 Low Friars Street
Friars Gate Apartments
Newcastle Upon Tyne
Tyne & Wear
NE1 5UE
Secretary NameMrs Sheila Winnifred Quadrini
NationalityBritish
StatusClosed
Appointed06 May 2009(15 years after company formation)
Appointment Duration2 years, 3 months (closed 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Secretary NameRonald Shields
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 4 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 January 1995)
RoleCompany Director
Correspondence Address2 Hugh Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0QT
Secretary NameGeoffrey Frederick Armstrong
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 North Croft
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JY
Director NameMr Paul Anthony Mackings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Secretary NameMrs Mary Isabella Keen
NationalityBritish
StatusResigned
Appointed22 December 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address31 Laburnum Ave
Walkerville
Newcastle Upon Tyne
NE6 4PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,573,230
Cash£35,186
Current Liabilities£674,932

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Notice of move from Administration to Dissolution (20 pages)
4 May 2011Administrator's progress report to 19 April 2011 (20 pages)
4 May 2011Administrator's progress report to 19 April 2011 (20 pages)
4 May 2011Notice of move from Administration to Dissolution on 19 April 2011 (20 pages)
29 November 2010Administrator's progress report to 14 November 2010 (17 pages)
29 November 2010Administrator's progress report to 14 November 2010 (17 pages)
26 May 2010Administrator's progress report to 14 May 2010 (16 pages)
26 May 2010Administrator's progress report to 14 May 2010 (16 pages)
14 May 2010Notice of extension of period of Administration (1 page)
14 May 2010Notice of extension of period of Administration (1 page)
15 December 2009Administrator's progress report to 14 November 2009 (16 pages)
15 December 2009Administrator's progress report to 14 November 2009 (16 pages)
20 August 2009Statement of affairs with form 2.14B (8 pages)
20 August 2009Statement of affairs with form 2.14B (8 pages)
22 July 2009Result of meeting of creditors (30 pages)
22 July 2009Result of meeting of creditors (30 pages)
6 July 2009Statement of administrator's proposal (22 pages)
6 July 2009Statement of administrator's proposal (22 pages)
1 June 2009Registered office changed on 01/06/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
1 June 2009Registered office changed on 01/06/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
7 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
7 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
6 May 2009Appointment terminated secretary mary keen (1 page)
6 May 2009Appointment Terminated Secretary mary keen (1 page)
7 May 2008Secretary's Change of Particulars / mary keen / 23/03/2008 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Region was: , now: tyne & wear; Post Code was: NG6 9JE, now: NE6 4PP (1 page)
7 May 2008Secretary's change of particulars / mary keen / 23/03/2008 (1 page)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
29 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 28/04/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
31 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
31 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Return made up to 28/04/01; no change of members (4 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Return made up to 28/04/01; no change of members (4 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New secretary appointed (3 pages)
19 December 2000Ad 30/10/00--------- £ si 660000@1=660000 £ ic 100/660100 (2 pages)
19 December 2000Nc inc already adjusted 30/10/00 (1 page)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 2000Ad 30/10/00--------- £ si 660000@1=660000 £ ic 100/660100 (2 pages)
19 December 2000Nc inc already adjusted 30/10/00 (1 page)
22 August 2000Return made up to 28/04/00; full list of members (5 pages)
22 August 2000Return made up to 28/04/00; full list of members (5 pages)
7 August 2000Registered office changed on 07/08/00 from: hillgate quay gateshead tyne and wear NE8 2QS (1 page)
7 August 2000Registered office changed on 07/08/00 from: hillgate quay gateshead tyne and wear NE8 2QS (1 page)
28 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 July 2000New secretary appointed (3 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (3 pages)
27 July 2000Secretary resigned (1 page)
8 July 1999Return made up to 28/04/96; full list of members (5 pages)
8 July 1999Return made up to 28/04/97; full list of members (5 pages)
8 July 1999Return made up to 28/04/98; full list of members (5 pages)
8 July 1999Return made up to 28/04/99; full list of members (5 pages)
8 July 1999Return made up to 28/04/99; full list of members (5 pages)
8 July 1999Return made up to 28/04/96; full list of members (5 pages)
8 July 1999Return made up to 28/04/98; full list of members (5 pages)
8 July 1999Return made up to 28/04/97; full list of members (5 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 March 1999Full accounts made up to 30 April 1998 (7 pages)
17 March 1999Full accounts made up to 30 April 1998 (7 pages)
4 March 1998Full accounts made up to 30 April 1997 (9 pages)
4 March 1998Full accounts made up to 30 April 1995 (9 pages)
4 March 1998Full accounts made up to 30 April 1996 (9 pages)
4 March 1998Full accounts made up to 30 April 1997 (9 pages)
4 March 1998Full accounts made up to 30 April 1996 (9 pages)
4 March 1998Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)