Company NameThe Sun Inn (Crook) Limited
Company StatusDissolved
Company Number04036769
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameSeekbrand Limited

Business Activity

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

Directors

Director NameCatherine Johnson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2007)
RolePublican
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Director NameGraeme Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Secretary NameCatherine Johnson
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2007)
RolePublican
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address9 Church Street
Crook
County Durham
DL15 9BG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
5 January 2004Return made up to 19/07/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
22 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 November 2000Company name changed seekbrand LIMITED\certificate issued on 16/11/00 (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 September 2000Director resigned (2 pages)