Company NameWhittington Fine Food & Drink Limited
Company StatusDissolved
Company Number06569815
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesThe Garden House (N.E.) Limited and The Original Burger Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJulia Sarah Jacques
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle
NE2 2DE
Director NameMaria Allison Simpson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Hood Street
Morpeth
Northumberland
NE61 1JF
Secretary NameMaria Allison Simpson
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Hood Street
Morpeth
Northumberland
NE61 1JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Basement
11 St Marys Place
Newcastle Upon Tyne
NE1 7PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (2 pages)
26 April 2010Application to strike the company off the register (2 pages)
8 October 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 October 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
2 October 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page)
28 October 2008Registered office changed on 28/10/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page)
17 June 2008Company name changed the original burger company LIMITED\certificate issued on 18/06/08 (2 pages)
17 June 2008Company name changed the original burger company LIMITED\certificate issued on 18/06/08 (2 pages)
14 May 2008Company name changed the garden house (N.E.) LIMITED\certificate issued on 16/05/08 (2 pages)
14 May 2008Company name changed the garden house (N.E.) LIMITED\certificate issued on 16/05/08 (2 pages)
8 May 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Ad 18/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 May 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
2 May 2008Director appointed julia sarah jacques (2 pages)
2 May 2008Director and secretary appointed maria allison simpson (2 pages)
2 May 2008Appointment Terminated Director company directors LIMITED (1 page)
2 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 May 2008Director appointed julia sarah jacques (2 pages)
2 May 2008Director and secretary appointed maria allison simpson (2 pages)
2 May 2008Appointment terminated director company directors LIMITED (1 page)
18 April 2008Incorporation (16 pages)
18 April 2008Incorporation (16 pages)