Company NameThe Half Moon Inn (Lazenby) Ltd
Company StatusDissolved
Company Number07225650
CategoryPrivate Limited Company
Incorporation Date16 April 2010(13 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMiss Kelly Wilson
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address110 Hall Drive
Acklam
Middlesbrough
TS5 7HT
Director NameMrs Patricia Regan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2020)
RolePublican
Country of ResidenceEngland
Correspondence Address110 Hall Drive
Middlesbrough
Cleveland
TS5 7HT
Director NameMr John Robert Regan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address110 Hall Drive
Acklam
Middlesbrough
TS5 7HT
Director NameMrs Kelly Wilson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address110 Hall Drive
Acklam
Middlesbrough
TS5 7HT

Location

Registered AddressBeaumont House
74/76 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,569
Cash£1,216
Current Liabilities£44,487

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(4 pages)
1 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 June 2015Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
20 June 2015Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
25 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 January 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
5 January 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
8 July 2010Termination of appointment of John Regan as a director (1 page)
8 July 2010Appointment of Mrs Patricia Regan as a director (2 pages)
8 July 2010Appointment of Mrs Patricia Regan as a director (2 pages)
8 July 2010Termination of appointment of John Regan as a director (1 page)
21 May 2010Termination of appointment of Kelly Wilson as a director (1 page)
21 May 2010Termination of appointment of Kelly Wilson as a director (1 page)
26 April 2010Secretary's details changed for Miss Kelly Wilson on 16 April 2010 (1 page)
26 April 2010Director's details changed for Miss Kerry Wilson on 16 April 2010 (2 pages)
26 April 2010Secretary's details changed for Miss Kelly Wilson on 16 April 2010 (1 page)
26 April 2010Director's details changed for Miss Kerry Wilson on 16 April 2010 (2 pages)
23 April 2010Secretary's details changed for Miss Kerry Wilson on 16 April 2010 (1 page)
23 April 2010Secretary's details changed for Miss Kerry Wilson on 16 April 2010 (1 page)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)