Company NameResthaven Hotel Limited
Company StatusDissolved
Company Number04625122
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Victoria Elizabeth Whitby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address42 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2AZ
Secretary NameJohn Whitby
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleWorks Manager
Correspondence Address42 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2AZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.resthavenhotel.co.uk

Location

Registered Address42 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2AZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1John Whitby
50.00%
Ordinary
1 at £1Victoria Elizabeth Whitby
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (2 pages)
12 February 2014Application to strike the company off the register (2 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Victoria Elizabeth Whitby on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Victoria Elizabeth Whitby on 30 December 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 21/12/07; full list of members (2 pages)
24 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 March 2007Return made up to 21/12/06; full list of members (6 pages)
2 March 2007Return made up to 21/12/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 March 2006Return made up to 21/12/05; full list of members (6 pages)
10 March 2006Return made up to 21/12/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 January 2005Return made up to 21/12/04; full list of members (6 pages)
14 January 2005Return made up to 21/12/04; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
5 August 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
5 August 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
24 February 2004Return made up to 24/12/03; full list of members (6 pages)
24 February 2004Return made up to 24/12/03; full list of members (6 pages)
10 February 2003Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 February 2003Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)