Company NameThe New Coach Inn Limited
Company StatusDissolved
Company Number10537247
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George Kadar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Osborne Road
Newcastle Upon Tyne
NE2 2AP
Director NameMrs Margaret Dellbridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach Inn Killingworth Road
Killingworth
Newcastle Upon Tyne
NE12 7BR
Director NameMr Anthony Charles Martin
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elmsford Grove
Newcastle Upon Tyne
NE12 8HU

Location

Registered Address131 Sandyford Road
Newcastle Upon Tyne
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2021Termination of appointment of Anthony Charles Martin as a director on 22 February 2021 (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 10 November 2017 (1 page)
10 November 2017Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 10 November 2017 (1 page)
4 August 2017Termination of appointment of Margaret Dellbridge as a director on 4 August 2017 (1 page)
4 August 2017Notification of Anthony Martin as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of George Kadar as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Notification of Anthony Martin as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr George Kadar as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Anthony Charles Martin as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Margaret Dellbridge as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Anthony Charles Martin as a director on 4 August 2017 (2 pages)
4 August 2017Cessation of Margaret Dellbridge as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Margaret Dellbridge as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Mr George Kadar as a director on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 4 August 2017 (1 page)
4 August 2017Notification of George Kadar as a person with significant control on 4 August 2017 (2 pages)
22 December 2016Director's details changed for Mrs Margaret Dellbridge on 22 December 2016 (2 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 December 2016Director's details changed for Mrs Margaret Dellbridge on 22 December 2016 (2 pages)