Company NameWorldregal Ltd
DirectorClaire Telfer
Company StatusDissolved
Company Number03391591
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameClaire Telfer
NationalityBritish
StatusCurrent
Appointed07 November 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressThe Cottage 16 Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Director NameClaire Telfer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressThe Cottage 16 Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed30 October 1997(4 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 07 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O Michael Adamson & Co
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 August 2006Dissolved (1 page)
7 June 2000Dissolution deferment (1 page)
7 June 2000Completion of winding up (1 page)
16 July 1999Order of court to wind up (1 page)
27 August 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1998Registered office changed on 08/07/98 from: blackbull hotel 2 high street wooler northumberland NE71 6BY (1 page)
1 February 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: riverside lodge hotel riverside park gateshead tnne & wear (1 page)
14 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
14 January 1998Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 43 wellington avenue london N15 6AX (1 page)
24 June 1997Incorporation (15 pages)