Company NameThe Stackyard Limited
Company StatusDissolved
Company Number04286380
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NamePatricia Glendinning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2006)
RoleManager
Correspondence AddressThe Stackyard
West Herrington
Houghton Le Spring
County Durham
DH4 4NB
Director NameIan Hunter Murley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleManager
Correspondence AddressThe Stackyard
West Herrington
Houghton Le Spring
County Durham
DH4 4NB
Secretary NamePatricia Glendinning
NationalityBritish
StatusClosed
Appointed16 January 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleManager
Correspondence AddressThe Stackyard
West Herrington
Houghton Le Spring
County Durham
DH4 4NB
Secretary NameIan Hunter Murley
NationalityBritish
StatusResigned
Appointed11 October 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2003)
RoleSales Manager
Correspondence AddressThe Stackyard
West Herrington
Houghton Le Spring
County Durham
DH4 4NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAbbott Fisher
135 Sandyford Road
Jesmond
Newcastle
NE2 1RG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
28 September 2003Return made up to 12/09/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 February 2003Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (1 page)
19 February 2003New director appointed (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2001Director resigned (1 page)