Company NameDeanos Lanchester Limited
Company StatusDissolved
Company Number08100836
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePetros Skotidakis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barras House
Front Street Burnopfield
Newcastle Upon Tyne
NE16 6PY
Director NameMs Sarah Ann Skotidakis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barras House
Front Street Burnopfield
Newcastle Upon Tyne
NE16 6PY

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,667
Cash£5,556
Current Liabilities£80,538

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2015Registered office address changed from 3 Barras House Front Street Burnopfield Newcastle upon Tyne NE16 6PY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 December 2015 (2 pages)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
7 December 2015Statement of affairs with form 4.19 (5 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
23 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 June 2012Incorporation (36 pages)