Company NameCragg Inns Limited
Company StatusDissolved
Company Number04011150
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)
Previous NameEver 1350 Limited

Business Activity

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

Directors

Director NameChristopher Edward Barras Reed
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address30 Home Close
Stotfold
Hertfordshire
SG5 4DJ
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate
West Woodburn
Hexham
Northumberland
NE28 2RN
Secretary NameChristopher Edward Barras Reed
NationalityBritish
StatusClosed
Appointed29 September 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address30 Home Close
Stotfold
Hertfordshire
SG5 4DJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
16 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S release of liquidator (1 page)
22 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2005C/O replacement of liquidator (3 pages)
22 September 2005Appointment of a voluntary liquidator (1 page)
21 February 2005Registered office changed on 21/02/05 from: ground floor citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
16 February 2005Statement of affairs (6 pages)
16 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 October 2003Return made up to 08/06/03; full list of members (7 pages)
11 September 2003Registered office changed on 11/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
10 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 May 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
7 June 2002Return made up to 08/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 October 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
28 June 2001Return made up to 08/06/01; full list of members (6 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 October 2000Ad 29/09/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (3 pages)
9 October 2000Registered office changed on 09/10/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 October 2000Conve 27/09/00 (1 page)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 2000£ nc 1000/150000 01/08/00 (1 page)
8 June 2000Incorporation (30 pages)