Company NameThe Ravensholme Hotel (Berwick Upon Tweed) Ltd
Company StatusDissolved
Company Number06153342
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameAkmal Hussain
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Ravensdowne
Berwick Upon Teed
TD15 1DQ
Scotland
Director NameAmran Hussain
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Secretary NameAmran Hussain
NationalityBritish
StatusClosed
Appointed06 April 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 26 July 2016)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34-36 34-36 Ravensdown
Berwick Upon Tweed
TD15 1DQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2012
Net Worth-£160,975
Cash£241
Current Liabilities£26,361

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Completion of winding up (1 page)
26 April 2016Completion of winding up (1 page)
8 January 2015Order of court to wind up (3 pages)
8 January 2015Order of court to wind up (3 pages)
10 November 2014Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX to 34-36 34-36 Ravensdown Berwick upon Tweed TD15 1DQ on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX to 34-36 34-36 Ravensdown Berwick upon Tweed TD15 1DQ on 10 November 2014 (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Voluntary strike-off action has been suspended (1 page)
14 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 3
(5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 3
(5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2010Director's details changed for Amran Hussain on 25 March 2010 (2 pages)
12 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3
(2 pages)
12 April 2010Director's details changed for Amran Hussain on 25 March 2010 (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Akmal Hussain on 25 March 2010 (2 pages)
12 April 2010Director's details changed for Amran Hussain on 25 March 2010 (2 pages)
12 April 2010Director's details changed for Amran Hussain on 25 March 2010 (2 pages)
12 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3
(2 pages)
12 April 2010Director's details changed for Akmal Hussain on 25 March 2010 (2 pages)
12 April 2010Director's details changed for Akmal Hussain on 25 March 2010 (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Akmal Hussain on 25 March 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 April 2009Return made up to 12/03/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 12/03/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
19 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2007Nc inc already adjusted 19/07/07 (1 page)
10 October 2007Nc inc already adjusted 19/07/07 (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (1 page)
21 May 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
12 March 2007Incorporation (9 pages)
12 March 2007Incorporation (9 pages)