Company NameThe Hotspur Hotel (Alnwick) Limited
Company StatusDissolved
Company Number03028151
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Campbell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Seabank
Alnmouth
Alnwick
Northumberland
NE66 2RN
Director NamePeter Leeson Robinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCatering
Correspondence AddressHotspur Hotel (Alnwick)
Alnwick
Northumberland
NE66 1PR
Director NameJames Ernest Lynn
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(12 months after company formation)
Appointment Duration14 years, 8 months (closed 10 November 2010)
RoleCompany Director
Correspondence Address47 Greystoke
Gosforth
Newcastle Upon Tyne
Tyne And Wear
Secretary NamePeter Leeson Robinson
NationalityBritish
StatusClosed
Appointed29 March 1996(1 year after company formation)
Appointment Duration14 years, 7 months (closed 10 November 2010)
RoleCompany Director
Correspondence AddressHotspur Hotel (Alnwick)
Alnwick
Northumberland
NE66 1PR
Secretary NameMr James Campbell
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Seabank
Alnmouth
Alnwick
Northumberland
NE66 2RN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Return of final meeting of creditors (1 page)
10 August 2010Notice of final account prior to dissolution (1 page)
15 October 2009Registered office address changed from Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA on 15 October 2009 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page)
16 January 2001Registered office changed on 16/01/01 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page)
12 January 2001Appointment of a liquidator (1 page)
12 January 2001Appointment of a liquidator (1 page)
16 October 2000Order of court to wind up (3 pages)
16 October 2000Order of court to wind up (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 37A percy gardens tynemouth tyne & wear NE30 4HQ (1 page)
4 October 2000Registered office changed on 04/10/00 from: 37A percy gardens tynemouth tyne & wear NE30 4HQ (1 page)
4 July 2000Voluntary strike-off action has been suspended (1 page)
4 July 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000Application for striking-off (1 page)
6 June 2000Application for striking-off (1 page)
6 April 2000Return made up to 26/03/00; full list of members (7 pages)
6 April 2000Return made up to 26/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
(6 pages)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Return made up to 12/08/98; full list of members (8 pages)
18 September 1998Return made up to 12/08/98; full list of members (8 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Full accounts made up to 31 March 1997 (9 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Full accounts made up to 31 March 1997 (9 pages)
4 September 1998Director's particulars changed (1 page)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1997Return made up to 01/03/97; no change of members (4 pages)
30 April 1997Return made up to 01/03/97; no change of members (4 pages)
14 March 1996Return made up to 01/03/96; full list of members (6 pages)
14 March 1996Return made up to 01/03/96; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
1 September 1995Ad 21/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1995Ad 21/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)