Company NameLogiclyric Limited
Company StatusDissolved
Company Number03467181
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Secretary NameWilliam Paul Vella
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2000)
RoleHairdresser
Correspondence Address5 Kip Hill Court
Stanley
Durham
DH9 0LZ
Director NameMr Alan Crawford Westwater
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH
Director NameJeffrey Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleBar Manager
Correspondence Address96 Poplar Street
South Moor
Stanley
Durham
DH9 7AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 November 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
Appointed18 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address55 Old Elvet
Durham City
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
7 December 1998Return made up to 18/11/98; full list of members (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
21 January 1998Registered office changed on 21/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
18 November 1997Incorporation (12 pages)