Company NameNorthumbria Travel Lounge Limited
Company StatusDissolved
Company Number06496998
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameStokesley Travel Lounge Limited

Directors

Director NameMr Martin Carruthers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 06 April 2010)
RoleCompany Director
Correspondence Address48 Errol Street
Middlesbrough
Cleveland
TS1 3LW
Director NameClive Carruthers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address150 Dunchurch Road
Rugby
CV22 6DR
Secretary NameMr Martin Carruthers
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address48 Errol Street
Middlesbrough
Cleveland
TS1 3LW
Secretary NameMrs Pauline Carruthers
NationalityBritish
StatusResigned
Appointed03 March 2008(3 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2008)
RoleSecretary
Correspondence Address19 Slaley Park, Slaley Hall
Slaley
Hexham
Northumberland
NE47 0BG

Location

Registered AddressMcLean House
Heber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Appointment terminated secretary pauline carruthers (1 page)
6 January 2009Appointment Terminated Secretary pauline carruthers (1 page)
15 May 2008Secretary's Change of Particulars / pauline carruthers / 12/05/2008 / HouseName/Number was: 48, now: 19; Street was: errol street, now: slaley park, slaley hall; Area was: , now: slaley; Post Town was: middlesbrough, now: hexham; Region was: cleveland, now: northumberland; Post Code was: TS1 3LW, now: NE47 0BG (1 page)
15 May 2008Secretary's change of particulars / pauline carruthers / 12/05/2008 (1 page)
29 April 2008Company name changed stokesley travel lounge LIMITED\certificate issued on 01/05/08 (2 pages)
29 April 2008Company name changed stokesley travel lounge LIMITED\certificate issued on 01/05/08 (2 pages)
26 March 2008Director appointed mr martin carruthers (1 page)
26 March 2008Appointment Terminated Director clive carruthers (1 page)
26 March 2008Director appointed mr martin carruthers (1 page)
26 March 2008Appointment terminated secretary martin carruthers (1 page)
26 March 2008Appointment terminated director clive carruthers (1 page)
26 March 2008Secretary appointed mrs pauline carruthers (1 page)
26 March 2008Secretary appointed mrs pauline carruthers (1 page)
26 March 2008Appointment Terminated Secretary martin carruthers (1 page)
6 March 2008Ad 07/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 March 2008Ad 07/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
7 February 2008Incorporation (12 pages)
7 February 2008Incorporation (12 pages)