Dissolved
Dissolved 2013-08-20
Company Information for TRAVELLERS REST (SLALEY) LIMITED
NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2,
|
Company Registration Number
03392925
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | |
---|---|
TRAVELLERS REST (SLALEY) LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE TYNE AND WEAR | |
Company Number | 03392925 | |
---|---|---|
Date formed | 1997-06-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-05 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-14 00:09:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY LOUISE MCDONNELL |
||
ALAN GRAHAM |
||
SUSAN ELIZABETH GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH GRAHAM |
Company Secretary | ||
LYNNE WYLIE |
Company Secretary | ||
LYNNE WYLIE |
Director | ||
SUSAN ELIZABETH GRAHAM |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSE HOUSE GOLF CLUB LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
CLOSE HOUSE HOSPITALITY LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2004-07-06 | Active | |
CHESTERS STUD LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2005-08-15 | Active - Proposal to Strike off | |
CARRAWAY FINANCE LTD | Company Secretary | 2004-11-01 | CURRENT | 2000-12-07 | Active | |
CLOSE HOUSE HOSPITALITY LIMITED | Director | 2004-07-06 | CURRENT | 2004-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12 | |
LATEST SOC | 11/07/12 STATEMENT OF CAPITAL;GBP 370000 | |
AR01 | 26/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM DRAKE HOUSE THE FLEMING BUSINESS CENTRE BURDON TERRACE, JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AE ENGLAND | |
AR01 | 26/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM CHESTERS HOUSE, CHESTERS HOUSE HUMSHAUGH HEXHAM NORTHUMBERLAND NE46 4EU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10 | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GRAHAM / 26/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 12 ADDERSTONE CRESCENT JESMOND NEWCASTLE UPON TYNE NE2 2HH | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/98--------- £ SI 20000@1 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 21/09/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/98 | |
SRES04 | £ NC 350000/370000 21/09 | |
88(2)R | AD 22/09/98--------- £ SI 20000@1=20000 £ IC 350000/370000 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/98 | |
123 | £ NC 250000/350000 06/05/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 06/05/98 | |
88(2)R | AD 06/05/98--------- £ SI 100000@1=100000 £ IC 250000/350000 | |
88(2)R | AD 06/08/97--------- £ SI 249999@1=249999 £ IC 1/250000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as TRAVELLERS REST (SLALEY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |