Company NameHigh Lane Social Club Limited
Company StatusDissolved
Company Number04026936
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NameTopicality Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Neil Marc McFadden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(6 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Witton Road
Hebburn
Tyne & Wear
NE31 1SN
Director NameMr Colin Bone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 16 August 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address73 Agincourt
Hebburn
Tyne And Wear
NE31 1AW
Director NameMr David Ben Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 16 August 2016)
RoleJoiner Retired
Country of ResidenceEngland
Correspondence Address10 Brancepeth Road
Hebburn
Tyne And Wear
NE31 1SJ
Secretary NameSecretary David Ben Smith
StatusClosed
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressHigh Lane Social Club High Lane Row
Hebburn
Tyne And Wear
NE31 1SW
Director NameMr Brian Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHigh Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Allan Norman Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 January 2002)
RoleHGV Driving Instructor
Correspondence Address8 Laburnum Grove
Hebburn
Tyne & Wear
NE31 2PL
Director NameJames Conroy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 January 2002)
RoleTelephone Engineer
Correspondence Address59 High Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Secretary NameMr Allan Norman Smith
NationalityBritish
StatusResigned
Appointed17 January 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 January 2002)
RoleHGV Driving Instructor
Correspondence Address8 Laburnum Grove
Hebburn
Tyne & Wear
NE31 2PL
Director NameJimmy Laffey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 01 November 2002)
RoleElectrician
Correspondence Address11 Alwin Grange
Hebburn
Tyne & Wear
NE31 1HG
Secretary NameMr Francis Andrew Burns
NationalityEnglish
StatusResigned
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address28 Hawthorne Avenue
Hebburn
Tyne & Wear
NE31 1JG
Director NameMr Mark Peter Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 July 2011)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Street
Hebburn
Tyne & Wear
NE31 1DW
Director NameMr David Thomas Glynn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2011)
RoleMot Garage Owner
Country of ResidenceEngland
Correspondence Address5 Albert Street
Hebburn
Tyne And Wear
NE31 1DW
Secretary NameMr Terence McBarron
StatusResigned
Appointed05 July 2011(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2012)
RoleCompany Director
Correspondence AddressHigh Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Director NameMr Mark Peter Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(11 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 February 2012)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address66 66 Marina View
Hebburn
Tyne And Wear
NE31 1RY
Director NameMr Francis Andrew Burns
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2012(11 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 February 2012)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressHigh Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Director NameMr Francis Andrew Burns
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2012(11 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 February 2012)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressHigh Lane Row
Hebburn
Tyne & Wear
NE31 1SW

Location

Registered AddressHigh Lane Row
Hebburn
Tyne & Wear
NE31 1SW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

1 at £1Brian John Payne
50.00%
Ordinary
1 at £1Maureen Anne Childs
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,275
Cash£500
Current Liabilities£75,965

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Notice of ceasing to act as receiver or manager (4 pages)
4 June 2014Appointment of receiver or manager (4 pages)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(7 pages)
19 March 2013Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 February 2012Appointment of Mr Brian Scott as a director (2 pages)
26 February 2012Termination of appointment of Francis Burns as a director (1 page)
26 February 2012Termination of appointment of Mark Linsley as a director (1 page)
23 February 2012Termination of appointment of Terence Mcbarron as a secretary (1 page)
7 February 2012Appointment of Mr Mark Linsley as a director (2 pages)
7 February 2012Appointment of Mr Francis Andrew Burns as a director (2 pages)
3 February 2012Appointment of Secretary David Ben Smith as a secretary (2 pages)
20 October 2011Termination of appointment of David Glynn as a director (1 page)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 July 2011Termination of appointment of Francis Burns as a director (1 page)
5 July 2011Termination of appointment of Francis Burns as a secretary (1 page)
5 July 2011Appointment of Mr Terence Mcbarron as a secretary (1 page)
5 July 2011Termination of appointment of Mark Linsley as a director (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 September 2010Director's details changed for David Glynn on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Mr Francis Andrew Burns on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Mark Peter Linsley on 4 July 2010 (2 pages)
30 September 2010Secretary's details changed for Francis Andrew Burns on 4 July 2010 (1 page)
30 September 2010Director's details changed for Neil Marc Mcfadden on 4 July 2010 (2 pages)
30 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for David Glynn on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Mr Francis Andrew Burns on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Colin Bone on 4 July 2010 (2 pages)
30 September 2010Director's details changed for David Ben Smith on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Colin Bone on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Neil Marc Mcfadden on 4 July 2010 (2 pages)
30 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for David Ben Smith on 4 July 2010 (2 pages)
30 September 2010Director's details changed for Mark Peter Linsley on 4 July 2010 (2 pages)
30 September 2010Secretary's details changed for Francis Andrew Burns on 4 July 2010 (1 page)
1 November 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
8 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
25 February 2009Return made up to 04/07/08; full list of members (12 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 July 2008Director appointed david ben smith (2 pages)
18 March 2008Director appointed david glynn (2 pages)
18 March 2008Director appointed colin bone (2 pages)
14 November 2007Return made up to 04/07/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Return made up to 04/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 September 2004Return made up to 04/07/04; full list of members (7 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/07/03
(9 pages)
24 September 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Director resigned (1 page)
9 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
5 December 2001Nc inc already adjusted 31/10/01 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
1 February 2001Director resigned (1 page)
29 January 2001Memorandum and Articles of Association (13 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 1 high street mews london SW19 7RG (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001Company name changed topicality LIMITED\certificate issued on 22/01/01 (2 pages)
4 July 2000Incorporation (20 pages)