Company NameTunstall Lodge Hotel Ltd.
Company StatusDissolved
Company Number03405269
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date3 April 2001 (23 years ago)
Previous NameSpecspace Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRajinder Parshad Kaushal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address302 Milburn Road
Ashington
Northumberland
NE63 0PL
Director NameDalbinder Singh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2001)
RoleBusinessman
Correspondence Address71 Albion Terrace
Lynemouth
Morpeth
Northumberland
NE61 5TB
Secretary NameDalbinder Singh
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2001)
RoleBusinessman
Correspondence Address71 Albion Terrace
Lynemouth
Morpeth
Northumberland
NE61 5TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1999Return made up to 18/07/99; no change of members (4 pages)
5 July 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
20 August 1998Return made up to 18/07/98; full list of members (6 pages)
18 October 1997Particulars of mortgage/charge (7 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 August 1997Memorandum and Articles of Association (8 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Company name changed specspace LIMITED\certificate issued on 12/08/97 (2 pages)