Company NameLicensed Victuallers Business Services Limited
Company StatusDissolved
Company Number02955430
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Greener
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Mowbray Street
Heaton
Newcastle
Newcastle Upon Tyne
NE6 5NY
Secretary NameAmanda Jane Greener
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleSecretary
Correspondence Address75 Stratford Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5PD
Director NameWilliam Handley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 February 1997)
RolePublican
Correspondence AddressThe Tavern
Queen Street Amble
Alnwick
Northumberland
Director NameJohn Richardson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1996)
RoleOperations Manager Licensed Tr
Correspondence Address2 Rennington Close
Tyne Mouth
North Shields
Tyne & Wear
NE30 3PD
Director NameChristopher Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 1997)
RoleSolicitor
Correspondence Address51 Osborne Avenue
South Shields
Tyne & Wear
NE33 3DQ
Secretary NameJohn Richardson
NationalityBritish
StatusResigned
Appointed23 January 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1996)
RoleOperations Manager Licensed Tr
Correspondence Address2 Rennington Close
Tyne Mouth
North Shields
Tyne & Wear
NE30 3PD
Director NameAmanda Jane Greener
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1996)
RoleChild Care Officer
Correspondence Address75 Stratford Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5PD
Director NameAlbert Gurney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1997)
RoleChartered Accountant
Correspondence Address23 Denewood
West Lane Killingworth
Newcastle Upon Tyne
NE12 7FA
Director NameRichard Philip Slade
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressMagnesia Bank
Camden Street
North Sheilds
Tyne & Wear
NE30 1NH
Secretary NameAlbert Gurney
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1997)
RoleChartered Accountant
Correspondence Address23 Denewood
West Lane Killingworth
Newcastle Upon Tyne
NE12 7FA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address28 Northumberland Square
North Shields
Tyne & Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 March 1999First Gazette notice for compulsory strike-off (1 page)
25 June 1997Director resigned (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
24 February 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Director resigned (1 page)
17 September 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1996£ nc 100/10000 22/03/96 (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Ad 14/02/95--------- £ si 98@1 (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 11/12 upper norfolk street north shields tyne & wear NE30 1PT (1 page)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
3 March 1995Secretary resigned;new director appointed (2 pages)