Company NameAle House Trading Ltd
Company StatusDissolved
Company Number06177232
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Walter Scott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Station Road
Ashington
Northumberland
NE63 8RN
Secretary NameMr Walter Scott
StatusClosed
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address76a Station Road
Ashington
Northumberland
NE63 8RN
Director NameCathryn Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
Midlothian
EH6 8SA
Scotland
Director NameWalter Gary Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameWalter Gary Scott
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameJohn Kieran Murphy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 24 August 2009)
RoleCompany Director
Correspondence Address5 Veterinary Close
Hunmanby
North Yorkshire
YO14 0NY
Director NameMrs Cathryn Amelia Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Main Street
Seahouses
Northumberland
NE68 7RE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address76a Station Road
Ashington
Northumberland
NE63 8RN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Walter Gary Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,903
Current Liabilities£2,903

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Registered office address changed from C/O the Exchange PO Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 27 May 2014 (1 page)
27 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from C/O the Exchange PO Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 27 May 2014 (1 page)
27 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Company name changed pay by cheque LTD\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
13 June 2013Company name changed pay by cheque LTD\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
6 December 2012Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page)
2 August 2012Company name changed sector wide contracts LTD\certificate issued on 02/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-26
(3 pages)
2 August 2012Company name changed sector wide contracts LTD\certificate issued on 02/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-26
(3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from C/O Slot Casino Ltd 27 Main Street Seahouses Northumberland NE68 7RE England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Slot Casino Ltd 27 Main Street Seahouses Northumberland NE68 7RE England on 27 February 2012 (1 page)
26 February 2012Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page)
26 February 2012Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page)
26 February 2012Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page)
24 February 2012Company name changed slot casino LIMITED\certificate issued on 24/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
24 February 2012Company name changed slot casino LIMITED\certificate issued on 24/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
12 December 2011Accounts made up to 31 March 2011 (2 pages)
12 December 2011Accounts made up to 31 March 2011 (2 pages)
8 April 2011Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page)
3 February 2011Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page)
24 January 2011Accounts made up to 31 March 2010 (2 pages)
24 January 2011Accounts made up to 31 March 2010 (2 pages)
21 September 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Mr Walter Scott as a secretary (1 page)
25 February 2010Appointment of Mr Walter Scott as a director (2 pages)
25 February 2010Registered office address changed from 17 York Place Scarborough York YO11 2NP on 25 February 2010 (1 page)
25 February 2010Appointment of Mr Walter Scott as a secretary (1 page)
25 February 2010Registered office address changed from 17 York Place Scarborough York YO11 2NP on 25 February 2010 (1 page)
25 February 2010Appointment of Mr Walter Scott as a director (2 pages)
25 February 2010Appointment of Mrs Cathryn Amelia Scott as a director (2 pages)
25 February 2010Appointment of Mrs Cathryn Amelia Scott as a director (2 pages)
24 August 2009Appointment terminated director john murphy (1 page)
24 August 2009Appointment terminated director john murphy (1 page)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Accounts made up to 31 March 2009 (2 pages)
2 April 2009Accounts made up to 31 March 2009 (2 pages)
10 January 2009Company name changed olympia arcade (2007) LIMITED\certificate issued on 12/01/09 (2 pages)
10 January 2009Company name changed olympia arcade (2007) LIMITED\certificate issued on 12/01/09 (2 pages)
6 January 2009Accounts made up to 31 March 2008 (2 pages)
6 January 2009Appointment terminated director walter scott (1 page)
6 January 2009Return made up to 21/03/08; full list of members (3 pages)
6 January 2009Appointment terminated director walter scott (1 page)
6 January 2009Accounts made up to 31 March 2008 (2 pages)
6 January 2009Return made up to 21/03/08; full list of members (3 pages)
16 December 2008Director appointed john karen murphy (1 page)
16 December 2008Director appointed john karen murphy (1 page)
8 December 2008Appointment terminated secretary walter scott (1 page)
8 December 2008Appointment terminated director cathryn scott (1 page)
8 December 2008Appointment terminated director cathryn scott (1 page)
8 December 2008Appointment terminated secretary walter scott (1 page)
28 April 2007Registered office changed on 28/04/07 from: 3-5 victoria square whitby north yorkshire YO21 1EA (1 page)
28 April 2007Registered office changed on 28/04/07 from: 3-5 victoria square whitby north yorkshire YO21 1EA (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: olympia arcade (2007) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: olympia arcade (2007) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Ad 21/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Ad 21/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007Ad 21/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007Ad 21/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
21 March 2007Incorporation (18 pages)
21 March 2007Incorporation (18 pages)