Company NameThe Manor House Inn Limited
Company StatusDissolved
Company Number11160374
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Terence Robert Christie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Della Veronica Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameMrs Joanne Fiona Christie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Justin Craig Carter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
26 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2019Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page)
14 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 May 2019Cessation of Joanne Fiona Christie as a person with significant control on 30 January 2019 (1 page)
2 May 2019Termination of appointment of Joanne Fiona Christie as a director on 30 January 2019 (1 page)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
11 September 2018Director's details changed for Mr Terence Robert Christie on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Joanne Fiona Christie on 11 September 2018 (2 pages)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
12 April 2018Notification of Joanne Fiona Christie as a person with significant control on 10 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (6 pages)
12 April 2018Notification of Terence Robert Christie as a person with significant control on 10 April 2018 (2 pages)
11 April 2018Termination of appointment of Justin Craig Carter as a director on 10 April 2018 (1 page)
11 April 2018Termination of appointment of Della Veronica Carter as a director on 10 April 2018 (1 page)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 20
(18 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 20
(18 pages)