Company NameNorthumberland Inns Limited
Company StatusDissolved
Company Number08412616
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date27 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David James Harding
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitenorthumberland-inns.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1David Harding
60.00%
Ordinary
4 at £1Gemma Harding
40.00%
Ordinary

Financials

Year2014
Net Worth£12,741
Current Liabilities£60,935

Accounts

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

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
28 June 2019Liquidators' statement of receipts and payments to 20 April 2019 (17 pages)
4 July 2018Liquidators' statement of receipts and payments to 20 April 2018 (19 pages)
9 May 2017Registered office address changed from The Crown Inn Humshaugh Hexham NE46 4AG to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 May 2017 (1 page)
9 May 2017Registered office address changed from The Crown Inn Humshaugh Hexham NE46 4AG to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 May 2017 (1 page)
8 May 2017Statement of affairs (8 pages)
8 May 2017Statement of affairs (8 pages)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
17 March 2016Register(s) moved to registered inspection location C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Hexham Northumberland NE46 3PU (1 page)
17 March 2016Register(s) moved to registered inspection location C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Hexham Northumberland NE46 3PU (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(3 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10
(3 pages)
3 June 2013Appointment of Mr David James Harding as a director (2 pages)
3 June 2013Appointment of Mr David James Harding as a director (2 pages)
22 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2013Incorporation (36 pages)
20 February 2013Incorporation (36 pages)