Company NameTravellers Rest (Durham) Limited
Company StatusDissolved
Company Number09267682
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date14 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Roseberry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMiss Joanne Roseberry
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

27 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
14 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
5 March 2020Liquidators' statement of receipts and payments to 26 February 2020 (22 pages)
1 April 2019Liquidators' statement of receipts and payments to 26 February 2019 (21 pages)
28 December 2018Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 28 December 2018 (2 pages)
14 March 2018Registered office address changed from Rainton Meadows Arena Mercantile Road Houghton Le Spring Tyne and Wear DH4 5PH to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 14 March 2018 (2 pages)
12 March 2018Statement of affairs (8 pages)
12 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
(1 page)
12 March 2018Appointment of a voluntary liquidator (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
28 June 2016Micro company accounts made up to 31 October 2015 (4 pages)
28 June 2016Micro company accounts made up to 31 October 2015 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 January 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 January 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 January 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
13 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP .51
(4 pages)
13 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP .51
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2014Registration of charge 092676820001, created on 27 November 2014 (18 pages)
5 December 2014Registration of charge 092676820001, created on 27 November 2014 (18 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP .51
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP .51
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)