Company NameTwenty-First Century Pubco Limited
Company StatusDissolved
Company Number03797961
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Allsopp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLicensed Victualler
Correspondence AddressAlexandra Vaults
Marine Parade
Saltburn By The Sea
Cleveland
TS12 1EU
Director NamePatricia Anne Chaplin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleGuest House Proprietor
Correspondence Address51 Corporation Road
Darlington
County Durham
DL3 6AD
Director NameNicholas Henry Garvey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLicensed Victualler
Correspondence AddressThe Grotto
Coast Road
South Shields
Tyne & Wear
NE34 7BS
Director NameBrenda Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLicensed Victualler
Correspondence AddressColliery Tavern
Southwick Road
Sunderland
Tyne & Wear
SR5 1EQ
Director NameMr Graham Stewart Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address47 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DZ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameScot David Stewart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLicensed Victualler
Correspondence Address64 Follingsby Drive
Gateshead
Tyne & Wear
NE10 8YH
Director NameColin Edwin Veitch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleLicensed Victualler
Correspondence AddressFarmers Arms Inn
Gatherley Road, Brompton On Swale
Richmond
North Yorkshire
DL10 7HZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameMr Graham Stewart Neal
NationalityBritish
StatusResigned
Appointed13 July 2000(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 2001)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address47 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DZ

Location

Registered AddressThe Britannia
47 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DZ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
27 November 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Registered office changed on 16/11/00 from: 51 john street sunderland tyne & wear SR1 1QN (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
29 June 1999Incorporation (18 pages)