Company NameThe Cottage Inn (Dunstan) Limited
Company StatusDissolved
Company Number04177714
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Neil James Finlay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Cottage Dunstan Village
Alnwick
Northumberland
NE66 2SZ
Secretary NameMrs Zoe Elizabeth Finlay
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhin Cottage
Dunstan Village
Alnwick
Northumberland
NE66 3SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2005Registered office changed on 28/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
7 March 2005Return made up to 12/03/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2004Registered office changed on 29/09/04 from: 3 osborne terrace jesmond newcastle upon tyne NE2 1NE (1 page)
31 March 2004Return made up to 12/03/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 April 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
28 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (12 pages)