Company NameThe Queens Head Inn (Great Whittington) Limited
Company StatusDissolved
Company Number05913200
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Amanda Jackman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAcomb House The Green
Acomb
Hexham
Northumberland
NE46 4PH
Director NameMr Ronald Robert Jackman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House The Green
Acomb
Hexham
Northumberland
NE46 4PH
Secretary NameMrs Gillian Amanda Jackman
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAcomb House The Green
Acomb
Hexham
Northumberland
NE46 4PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£98,715
Gross Profit-£1,713
Net Worth£24,882
Current Liabilities£100

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
9 September 2008Director and secretary's change of particulars / gillian jackman / 20/03/2008 (2 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / ronald jackman / 20/03/2008 (1 page)
23 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 September 2007Return made up to 22/08/07; full list of members (7 pages)
10 October 2006Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Secretary resigned (1 page)