Company NameCathedral Brewery Company Limited
DirectorsRichard Gerald Thomas Lazenby and Nicola Jane Lazenby
Company StatusDissolved
Company Number03854060
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameInteger Research Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Gerald Thomas Lazenby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleM.D.
Correspondence AddressHigh House Farm
Great Ayton
Middlesbrough
Cleveland
TS9 6JE
Secretary NameSimon Thomas Lazenby
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressThe Flat Cathedrals
Court Lane
Durham City
DH1 3JS
Director NameNicola Jane Lazenby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 months after company formation)
Appointment Duration23 years, 7 months
RoleGeneral Manager
Correspondence Address19 Wooley Drive
Broompark
Durham
DH7 7QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£387,238
Cash£14,136
Current Liabilities£1,482,267

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Administrator's abstract of receipts and payments (3 pages)
23 June 2003Completion of winding up (1 page)
23 December 2002Administrator's abstract of receipts and payments (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
11 December 2002Notice of discharge of Administration Order (3 pages)
6 November 2002Order of court to wind up (3 pages)
3 September 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Notice of result of meeting of creditors (4 pages)
21 December 2001Notice of Administration Order (1 page)
21 December 2001Registered office changed on 21/12/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
21 December 2001Administration Order (4 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Nc inc already adjusted 09/05/01 (1 page)
8 June 2001Ad 09/05/01--------- £ si 485000@1=485000 £ ic 2/485002 (2 pages)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
4 December 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 November 2000Particulars of mortgage/charge (6 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
22 December 1999Company name changed integer research LIMITED\certificate issued on 23/12/99 (3 pages)
6 October 1999Incorporation (17 pages)