Company NameDurham Taverns Limited
Company StatusDissolved
Company Number03382196
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date29 May 2007 (16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew William Bainbridge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookes Rise
Langley Moor
Durham
DH7 8XY
Secretary NameKirsty Victoria Bainbridge
NationalityBritish
StatusClosed
Appointed19 September 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address19 Brookes Rise
Regents Green Langley Moor
Durham
DH7 8XY
Director NameJannice Anne Newell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon Hall Cottage
Brandon Village
Durham
County Durham
DH7 8ST
Director NameKenneth George Newell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon Hall Cottage
Brandon Village
Durham
DH7 8ST
Secretary NameJannice Anne Newell
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon Hall Cottage
Brandon Village
Durham
County Durham
DH7 8ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£8,889
Cash£12

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
24 April 2006Application for striking-off (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Amended accounts made up to 31 March 2003 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
6 June 2005Return made up to 05/06/05; full list of members (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
2 June 2004Return made up to 05/06/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 05/06/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 05/06/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 19 victoria avenue bishop auckland county durham DL14 7JH (1 page)
2 November 2001New secretary appointed (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 05/06/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Registered office changed on 20/04/99 from: the wine discount centre merrington lane industrial estat spennymoor county durham DL16 7RS (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (6 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
12 June 1997Director resigned (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
5 June 1997Incorporation (15 pages)