Company NameAlnwick Castle Pub Company Limited
Company StatusDissolved
Company Number04056828
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameEdward Anthony Johnson
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RolePub Manager
Correspondence Address25 Beach Road
Tynemouth
Tyne & Wear
NE30 2NU
Secretary NameChristopher Taylor
NationalityBritish
StatusClosed
Appointed18 August 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleSolicitor
Correspondence Address51 Osborne Avenue
South Shields
Tyne & Wear
NE33 3DQ
Secretary NameEdward Anthony Johnson
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Beach Road
Tynemouth
Tyne & Wear
NE30 2NU
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered Address10 South Parade
Whitley Bay
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 297 whitley road whitley bay tyne & wear NE26 2SN (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
23 October 2001Return made up to 21/08/01; full list of members (7 pages)
21 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 297 whitley road whitley bay tyne & wear NE26 2SN (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)