Company NameThe Lions Den (Alnwick) Ltd.
Company StatusDissolved
Company Number05842125
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTeresa Caroline Virginia Dixon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSheraton House
Clayport Street
Alnwick
Northumberland
NE66 1LA
Secretary NameMr Mark Ross Turnbull
NationalityBritish
StatusClosed
Appointed06 September 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 November 2013)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Road
Shilbottle
Alnwick
Northumberland
NE66 2XN
Director NameAmanda Jayne Russell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleStore Manager
Correspondence Address1 Lovaine Place
Alnwick
Northumberland
NE66 1AQ
Secretary NameElaine Cowens
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Olympia Gardens
Morpeth
Northumberland
NE61 1JQ
Director NameShaun Andrew Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2007)
RolePostal Services
Correspondence Address1 Lovaine Place
Alnwick
Northumberland
NE66 1AQ
Director NameMr Kevin John Thompson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2010)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressSheraton House
Clayport Square
Alnwick
Northumberland
NE66 1SH
Secretary NameTracey Michelle Chilton
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2007)
RoleCreche Leader
Correspondence Address5 Carey Place
Longhoughton
Alnwick
Northumberland
NE66 3JS

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at 1Kevin John Thompson
99.00%
Ordinary
1 at 1Mark Ross Turnbull
1.00%
Ordinary

Financials

Year2014
Turnover£146,980
Gross Profit£107,452
Net Worth-£177,296
Cash£5,929
Current Liabilities£296,987

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
16 January 2013Liquidators statement of receipts and payments to 12 December 2012 (18 pages)
16 January 2013Liquidators' statement of receipts and payments to 12 December 2012 (18 pages)
16 January 2013Liquidators' statement of receipts and payments to 12 December 2012 (18 pages)
19 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (14 pages)
19 December 2011Liquidators statement of receipts and payments to 12 December 2011 (14 pages)
19 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (14 pages)
11 January 2011Statement of affairs with form 4.19 (9 pages)
11 January 2011Statement of affairs with form 4.19 (9 pages)
10 January 2011Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 10 January 2011 (2 pages)
30 December 2010Appointment of a voluntary liquidator (2 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
(1 page)
30 December 2010Appointment of a voluntary liquidator (2 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2010Termination of appointment of Kevin Thompson as a director (1 page)
24 September 2010Termination of appointment of Kevin Thompson as a director (1 page)
1 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 June 2010Director's details changed for Teresa Caroline Virginia Dixon on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(6 pages)
25 June 2010Director's details changed for Teresa Caroline Virginia Dixon on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Teresa Caroline Virginia Dixon on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(6 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(6 pages)
23 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
9 September 2009Return made up to 09/06/09; full list of members (4 pages)
9 September 2009Return made up to 09/06/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Return made up to 09/06/08; full list of members (4 pages)
15 July 2008Return made up to 09/06/08; full list of members (4 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
10 May 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
10 May 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)