Station Road, Lanchester
Durham
County Durham
DH7 0EX
Secretary Name | John George Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Catering Manager |
Correspondence Address | Kings Head Hotel Station Road, Lanchester Durham County Durham DH7 0EX |
Secretary Name | Mary Nora Bernadette McWilliam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2000(8 months after company formation) |
Appointment Duration | 4 years (closed 21 December 2004) |
Role | Caterer |
Correspondence Address | Kings Head Hotel Lanchester Durham DH7 0EX |
Director Name | Paul Andrew Stabler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 29 North Meadow Prudhoe Northumberland NE42 6QH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£10,964 |
Cash | £7,171 |
Current Liabilities | £37,402 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2003 | Return made up to 28/03/03; full list of members (8 pages) |
9 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members
|
13 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |