Company NameVeterans Retreat
Company StatusDissolved
Company Number07288414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameVeterans Retreat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Liddle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr David George Charlton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(2 months after company formation)
Appointment Duration4 years (closed 09 September 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Warehouse Well Lane
Low Fell
Gateshead
Tyne And Wear
NE9 6JW
Director NameMr Timothy Rohan Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMs Su Rai
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 year after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr James Philip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMs Sutinder Rai
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Contact

Websiteveteransretreat.co.uk

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,140
Cash£1,860

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
26 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 17 June 2012 no member list (5 pages)
6 July 2012Annual return made up to 17 June 2012 no member list (5 pages)
5 July 2012Termination of appointment of Su Rai as a director (1 page)
5 July 2012Termination of appointment of Su Rai as a director (1 page)
15 March 2012Full accounts made up to 30 June 2011 (9 pages)
15 March 2012Full accounts made up to 30 June 2011 (9 pages)
19 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
19 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
19 July 2011Appointment of Ms Su Rai as a director (2 pages)
19 July 2011Appointment of Ms Su Rai as a director (2 pages)
15 July 2011Appointment of Ms Su Rai as a director (2 pages)
15 July 2011Appointment of Ms Su Rai as a director (2 pages)
26 April 2011Appointment of Mr Timothy Rohan Gray as a director (3 pages)
26 April 2011Appointment of Mr Timothy Rohan Gray as a director (3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2010Termination of appointment of James Lackie as a director (2 pages)
2 September 2010Appointment of Dave George Charlton as a director (3 pages)
2 September 2010Termination of appointment of James Lackie as a director (2 pages)
2 September 2010Appointment of Dave George Charlton as a director (3 pages)
1 September 2010Memorandum and Articles of Association (22 pages)
1 September 2010Memorandum and Articles of Association (22 pages)
24 August 2010Termination of appointment of James Lackie as a director (2 pages)
24 August 2010Termination of appointment of James Lackie as a director (2 pages)
5 August 2010Company name changed veterans retreat LIMITED\certificate issued on 05/08/10
  • NE01 ‐
(3 pages)
5 August 2010Company name changed veterans retreat LIMITED\certificate issued on 05/08/10
  • NE01 ‐
(3 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 June 2010Incorporation (19 pages)
17 June 2010Incorporation (19 pages)