Alnmouth
Alnwick
Northumberland
NE66 2RN
Director Name | Peter Leeson Robinson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Catering |
Correspondence Address | Hotspur Hotel (Alnwick) Alnwick Northumberland NE66 1PR |
Director Name | James Ernest Lynn |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(12 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 10 November 2010) |
Role | Company Director |
Correspondence Address | 47 Greystoke Gosforth Newcastle Upon Tyne Tyne And Wear |
Secretary Name | Peter Leeson Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 November 2010) |
Role | Company Director |
Correspondence Address | Hotspur Hotel (Alnwick) Alnwick Northumberland NE66 1PR |
Secretary Name | Mr James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Seabank Alnmouth Alnwick Northumberland NE66 2RN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
10 August 2010 | Return of final meeting of creditors (1 page) |
10 August 2010 | Notice of final account prior to dissolution (1 page) |
15 October 2009 | Registered 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 2009 | Registered 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 2001 | Registered office changed on 16/01/01 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page) |
12 January 2001 | Appointment of a liquidator (1 page) |
12 January 2001 | Appointment of a liquidator (1 page) |
16 October 2000 | Order of court to wind up (3 pages) |
16 October 2000 | Order of court to wind up (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 37A percy gardens tynemouth tyne & wear NE30 4HQ (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 37A percy gardens tynemouth tyne & wear NE30 4HQ (1 page) |
4 July 2000 | Voluntary strike-off action has been suspended (1 page) |
4 July 2000 | Voluntary strike-off action has been suspended (1 page) |
6 June 2000 | Application for striking-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
6 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 March 1999 | Return made up to 01/03/99; full list of members
|
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Return made up to 12/08/98; full list of members (8 pages) |
18 September 1998 | Return made up to 12/08/98; full list of members (8 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 September 1998 | Director's particulars changed (1 page) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
14 March 1996 | New director appointed (2 pages) |
1 September 1995 | Ad 21/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 1995 | Ad 21/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |