Company NameRed Lion (Trimdon) Limited
Company StatusDissolved
Company Number07205958
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Kemp
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Front Street North
Trimdon Village
Durham
TS29 6PG
Secretary NameVirginia Kemp
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address39 Front Street North
Trimdon Village
Durham
TS29 6PG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01429 880274
Telephone regionHartlepool

Location

Registered Address39 Front Street North
Trimdon Village
Durham
TS29 6PG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon

Financials

Year2013
Net Worth-£32,896
Cash£2,069
Current Liabilities£47,626

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
12 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(3 pages)
25 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2
(4 pages)
14 May 2010Registered office address changed from 39 Front Street North Trimdon Village Durham TS29 6EH United Kingdom on 14 May 2010 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2
(4 pages)
14 May 2010Registered office address changed from 39 Front Street North Trimdon Village Durham TS29 6EH United Kingdom on 14 May 2010 (2 pages)
14 May 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 May 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
23 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 April 2010Appointment of Mr John Kemp as a director (3 pages)
13 April 2010Appointment of Virginia Kemp as a secretary (3 pages)
13 April 2010Appointment of Mr John Kemp as a director (3 pages)
13 April 2010Appointment of Virginia Kemp as a secretary (3 pages)
1 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
1 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
29 March 2010Incorporation (49 pages)
29 March 2010Incorporation (49 pages)