Company NameTravellers Rest (Slaley) Limited
Company StatusDissolved
Company Number03392925
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscomb
34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Director NameMrs Susan Elizabeth Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscomb
34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Secretary NameKerry Louise McDonnell
NationalityBritish
StatusClosed
Appointed01 September 2004(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address46 Northfield Drive
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7EE
Secretary NameMrs Susan Elizabeth Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEscomb
34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Secretary NameMrs Susan Elizabeth Graham
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEscomb
34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Director NameLynne Wylie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 1999)
RoleSecretary
Correspondence Address12 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameLynne Wylie
NationalityBritish
StatusResigned
Appointed06 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 1999)
RoleSecretary
Correspondence Address12 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCollingwood House The Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

370k at £1Andrew William Graham Wylie
100.00%
Ordinary
1 at £1Alan Graham
0.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
3 October 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
3 October 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
11 July 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 370,000
(5 pages)
11 July 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 370,000
(5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
23 June 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
14 June 2011Registered office address changed from Chesters House, Chesters House Humshaugh Hexham Northumberland NE46 4EU on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Chesters House, Chesters House Humshaugh Hexham Northumberland NE46 4EU on 14 June 2011 (1 page)
14 December 2010Accounts for a dormant company made up to 5 April 2010 (8 pages)
14 December 2010Accounts for a dormant company made up to 5 April 2010 (8 pages)
14 December 2010Accounts for a dormant company made up to 5 April 2010 (8 pages)
8 July 2010Director's details changed for Susan Elizabeth Graham on 26 June 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Susan Elizabeth Graham on 26 June 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (9 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (9 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (9 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (9 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (9 pages)
10 February 2009Accounts made up to 5 April 2008 (9 pages)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
8 January 2008Accounts made up to 5 April 2007 (6 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
22 January 2007Accounts made up to 5 April 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
2 February 2006Accounts made up to 5 April 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
11 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
21 January 2005Accounts made up to 5 April 2004 (8 pages)
21 January 2005Accounts for a dormant company made up to 5 April 2004 (8 pages)
21 January 2005Accounts for a dormant company made up to 5 April 2004 (8 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
25 June 2004Return made up to 26/06/04; full list of members (7 pages)
25 June 2004Return made up to 26/06/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (16 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (16 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (16 pages)
14 August 2003Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
14 August 2003Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
23 August 2002Return made up to 26/06/02; full list of members (7 pages)
23 August 2002Return made up to 26/06/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
18 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
10 August 2001Return made up to 26/06/01; full list of members (6 pages)
10 August 2001Return made up to 26/06/01; full list of members (6 pages)
20 January 2001Full accounts made up to 5 April 2000 (12 pages)
20 January 2001Full accounts made up to 5 April 2000 (12 pages)
20 January 2001Full accounts made up to 5 April 2000 (12 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
5 April 2000Ad 22/09/98--------- £ si 20000@1 (2 pages)
5 April 2000Return made up to 26/06/99; full list of members (6 pages)
5 April 2000Return made up to 26/06/99; full list of members (6 pages)
5 April 2000Ad 22/09/98--------- £ si 20000@1 (2 pages)
17 March 2000Full accounts made up to 5 April 1999 (13 pages)
17 March 2000Full accounts made up to 5 April 1999 (13 pages)
17 March 2000Full accounts made up to 5 April 1999 (13 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
6 February 1999Full accounts made up to 5 April 1998 (10 pages)
6 February 1999Full accounts made up to 5 April 1998 (10 pages)
6 February 1999Full accounts made up to 5 April 1998 (10 pages)
10 December 1998Memorandum and Articles of Association (21 pages)
10 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1998Ad 22/09/98--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages)
10 December 1998Memorandum and Articles of Association (21 pages)
10 December 1998Nc inc already adjusted 21/09/98 (1 page)
10 December 1998Ad 22/09/98--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages)
10 December 1998Nc inc already adjusted 21/09/98 (1 page)
10 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998Return made up to 26/06/98; full list of members (6 pages)
9 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1998Ad 06/08/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
10 February 1998Ad 06/08/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
28 January 1998Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
28 January 1998Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (11 pages)