Company NameNewcastle Accomodation Limited
Company StatusDissolved
Company Number08030304
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameHlwkh 518 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Thomas Knox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2012(4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Townhouse Hotel 1 West Avenue
Newcastle Upon Tyne
NE3 4ES
Secretary NameAnthony Knox
NationalityBritish
StatusClosed
Appointed14 August 2012(4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressThe Townhouse Hotel 1 West Avenue
Newcastle Upon Tyne
NE3 4ES
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT

Contact

Websitewww.accommodationinnewcastle.com

Location

Registered AddressThe Townhouse Hotel
1 West Avenue
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Anthony Knox
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 23 August 2012 (2 pages)
23 August 2012Appointment of Mr Anthony Thomas Knox as a director (3 pages)
23 August 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 23 August 2012 (2 pages)
23 August 2012Termination of appointment of Roger Dyson as a director (2 pages)
23 August 2012Appointment of Mr Anthony Thomas Knox as a director (3 pages)
23 August 2012Termination of appointment of Roger Dyson as a director (2 pages)
23 August 2012Appointment of Anthony Knox as a secretary (3 pages)
23 August 2012Appointment of Anthony Knox as a secretary (3 pages)
17 August 2012Company name changed hlwkh 518 LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
(3 pages)
17 August 2012Company name changed hlwkh 518 LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
(3 pages)
17 August 2012Change of name notice (2 pages)
17 August 2012Change of name notice (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)