Company NameLakeside Tea Gardens Limited
Company StatusDissolved
Company Number05882550
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDina Goodwill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Spy Rickerby Lane
Portinscale
Keswick
Cumbria
CA12 5RH
Director NameMr Stephen Goodwill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressHigh Spy Rickerby Grange
Portinscale
Keswick
Cumbria
CA12 5RH
Secretary NameMr Stephen Goodwill
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Spy Rickerby Grange
Portinscale
Keswick
Cumbria
CA12 5RH
Director NameMichael Andrews
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside Cottage
Stainton
Penrith
Cumbria
CA11 0EP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£93,609
Cash£19,456
Current Liabilities£28,538

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
13 January 2016INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
21 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 June 2015Registered office address changed from High Spy Rickerby Lane Portinscale Keswick CA12 5RH to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from High Spy Rickerby Lane Portinscale Keswick CA12 5RH to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 30 June 2015 (2 pages)
29 June 2015Statement of affairs with form 4.19 (7 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Statement of affairs with form 4.19 (7 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Registered office address changed from Lakeside Tea Gardens, Lake Road Keswick Cumbria CA12 5DJ to High Spy Rickerby Lane Portinscale Keswick CA12 5RH on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Lakeside Tea Gardens, Lake Road Keswick Cumbria CA12 5DJ to High Spy Rickerby Lane Portinscale Keswick CA12 5RH on 21 July 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
6 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Director's change of particulars / dina goodwill / 01/08/2007 (1 page)
23 July 2008Director and secretary's change of particulars / stephen goodwill / 01/08/2007 (1 page)
23 July 2008Director's change of particulars / dina goodwill / 01/08/2007 (1 page)
23 July 2008Director and secretary's change of particulars / stephen goodwill / 01/08/2007 (1 page)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
21 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
20 July 2006Incorporation (19 pages)
20 July 2006Incorporation (19 pages)