Company NameThe Nelson Inn Limited
Company StatusDissolved
Company Number03773209
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Hawe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleBoatman Services
Country of ResidenceEngland
Correspondence AddressBrickyard Farm Cottages
Camblesforth Road
Selby
North Yorkshire
YO8 8ND
Secretary NameClaire Miss Fenton
StatusClosed
Appointed31 March 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 October 2010)
RoleCompany Director
Correspondence AddressBrickyard Farm Cottages
Camblesforth Road
Selby
North Yorkshire
YO8 8ND
Director NameJames Gordon Sothern
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleBuilder
Correspondence Address37 Woodville Terrace
Selby
North Yorkshire
YO8 8AJ
Secretary NameMalcolm David Milson
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleProperty Manager
Correspondence Address217 Park Road
Barnsley
South Yorkshire
S70 1QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£148
Cash£18,723
Current Liabilities£18,575

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Appointment terminated secretary malcolm milson (1 page)
19 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 June 2008Appointment Terminated Secretary malcolm milson (1 page)
19 June 2008Secretary appointed claire miss fenton (1 page)
19 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 June 2008Secretary appointed claire miss fenton (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Return made up to 19/05/06; full list of members (8 pages)
7 July 2006Return made up to 19/05/06; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 June 2005Return made up to 19/05/05; full list of members (8 pages)
28 June 2005Return made up to 19/05/05; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Return made up to 19/05/04; full list of members (8 pages)
10 June 2004Return made up to 19/05/04; full list of members (8 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 July 2003Return made up to 19/05/03; full list of members (8 pages)
9 July 2003Return made up to 19/05/03; full list of members (8 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 June 2002Return made up to 19/05/02; full list of members (8 pages)
11 June 2002Return made up to 19/05/02; full list of members (8 pages)
19 July 2001Return made up to 19/05/01; full list of members (6 pages)
19 July 2001Return made up to 19/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 June 2000Return made up to 19/05/00; full list of members (6 pages)
15 June 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Ad 21/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
31 May 2000Ad 21/05/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 February 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 February 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
29 July 1999Particulars of mortgage/charge (5 pages)
29 July 1999Particulars of mortgage/charge (5 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
19 May 1999Incorporation (16 pages)
19 May 1999Incorporation (16 pages)