Company NameCygnet Inn Limited
Company StatusDissolved
Company Number08003021
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Amar Roopra
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Black Swan 26 Narrowgate
Alnwick
Northumberland
NE66 1JG
Director NameMr Scott Gareth Francis Docherty
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 January 2019)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address24 Fenkle Street
Alnwick
Northumberland
NE66 1HR
Secretary NameMr Scott Gareth Francis Docherty
StatusClosed
Appointed20 July 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 January 2019)
RoleCompany Director
Correspondence Address24 Fenkle Street
Alnwick
Northumberland
NE66 1HR
Director NameMr Michael Thomas Ashurst
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Crescent
Hadston
Morpeth
Northumberland
NE65 9SL

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1Amar Roopra
50.00%
Ordinary
50 at £1Michael Thomas Ashurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,565
Cash£15,504

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2016Registered office address changed from C/O Anthony Elliott 16 Togston Crescent North Broomhill Morpeth Northumberland NE65 9TP to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
30 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 March 2016Statement of affairs with form 4.19 (6 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Termination of appointment of Michael Thomas Ashurst as a director on 20 July 2015 (1 page)
22 September 2015Appointment of Mr Scott Gareth Francis Docherty as a secretary on 20 July 2015 (2 pages)
22 September 2015Termination of appointment of Michael Thomas Ashurst as a director on 20 July 2015 (1 page)
22 September 2015Appointment of Mr Scott Gareth Francis Docherty as a director on 20 July 2015 (2 pages)
17 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 19 July 2013 (1 page)
19 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Michael Thomas Ashurst on 28 January 2013 (2 pages)
31 May 2012Director's details changed for Mr Amar Roopra on 31 May 2012 (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)